Search icon

RBA METALS CORP

Company Details

Name: RBA METALS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205479
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 3 S Central Ave, HARTSDALE, NY, United States, 10530
Principal Address: 3 S central Ave, Hartsdale, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RBA METALS CORP 401(K) PLAN 2023 454617635 2024-05-15 RBA METALS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 331110
Sponsor’s telephone number 9146862646
Plan sponsor’s address 267 S. CENTRAL AVE, HARTSDALE, NY, 10530

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
RBA METALS CORP 401(K) PLAN 2022 454617635 2023-05-27 RBA METALS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 331110
Sponsor’s telephone number 9146862646
Plan sponsor’s address 267 S. CENTRAL AVE, HARTSDALE, NY, 10530

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
RBA METALS CORP 401(K) PLAN 2021 454617635 2022-06-01 RBA METALS CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 331110
Sponsor’s telephone number 9146862646
Plan sponsor’s address 267 S. CENTRAL AVE, HARTSDALE, NY, 10530

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
VENIAMIN TSEYTLIN Chief Executive Officer 3 S CENTRAL AVE. H, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 S Central Ave, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2012-02-21 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221222000433 2022-12-22 BIENNIAL STATEMENT 2022-02-01
140326006289 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120221001040 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8632307300 2020-05-01 0202 PPP 267 S Central Ae, Hartsdale, NY, 10530
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84143
Loan Approval Amount (current) 84143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85477.76
Forgiveness Paid Date 2021-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State