Search icon

RB METAL AND ALLOY, LLC

Company Details

Name: RB METAL AND ALLOY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520696
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 12 WORTHINGTON LN, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
ROBERT L BALDAUFF JR DOS Process Agent 12 WORTHINGTON LN, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2014-01-28 2023-11-27 Address 12 WORTHINGTON LN, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127004194 2023-11-27 BIENNIAL STATEMENT 2022-01-01
211129002505 2021-11-29 BIENNIAL STATEMENT 2021-11-29
140618001181 2014-06-18 CERTIFICATE OF PUBLICATION 2014-06-18
140128010304 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668197200 2020-04-16 0296 PPP 12 Worthington Ln, Lancaster, NY, 14086
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5257.7
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State