-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
RBS MANAGEMENT, LLC
Company Details
Name: |
RBS MANAGEMENT, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Jun 2012 (13 years ago)
|
Entity Number: |
4264722 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O EUROPEAN WAX CENTER, 289 PARK AVE SOUTH, NEW YORK, NY, United States, 10010 |
DOS Process Agent
Name |
Role |
Address |
RBS MANAGEMENT, LLC
|
DOS Process Agent
|
C/O EUROPEAN WAX CENTER, 289 PARK AVE SOUTH, NEW YORK, NY, United States, 10010
|
Form 5500 Series
Employer Identification Number (EIN):
460576984
Number Of Participants:
112
Sponsors Telephone Number:
Number Of Participants:
86
Sponsors Telephone Number:
Number Of Participants:
119
Sponsors Telephone Number:
Number Of Participants:
89
Sponsors Telephone Number:
Number Of Participants:
47
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2016-06-22
|
2024-01-24
|
Address
|
C/O EUROPEAN WAX CENTER, 289 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2012-06-28
|
2016-06-22
|
Address
|
174 E. 74TH ST., SUITE 9A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240124001386
|
2024-01-24
|
BIENNIAL STATEMENT
|
2024-01-24
|
200608060911
|
2020-06-08
|
BIENNIAL STATEMENT
|
2020-06-01
|
180611006511
|
2018-06-11
|
BIENNIAL STATEMENT
|
2018-06-01
|
160622006208
|
2016-06-22
|
BIENNIAL STATEMENT
|
2016-06-01
|
140609007053
|
2014-06-09
|
BIENNIAL STATEMENT
|
2014-06-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
104350.00
Total Face Value Of Loan:
104350.00
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State