Search icon

R AND B ENERGY, INC.

Company Details

Name: R AND B ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4935526
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 323 Cold Spring Road, Monticello, NY, United States, 12701
Principal Address: 884 OLD ROUTE 17, HARRIS, NY, United States, 12742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARREN MAPES DOS Process Agent 323 Cold Spring Road, Monticello, NY, United States, 12701

Chief Executive Officer

Name Role Address
DARREN MAPES Chief Executive Officer PO BOX 289, HARRIS, NY, United States, 12742

History

Start date End date Type Value
2024-04-04 2024-04-04 Address PO BOX 469, PO BOX 289, MOUNTAINDALE, NY, 12763, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address PO BOX 289, HARRIS, NY, 12742, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 884 OLD ROUTE 17, HARRIS, NY, 12742, USA (Type of address: Chief Executive Officer)
2020-02-21 2024-04-04 Address PO BOX 469, PO BOX 289, MOUNTAINDALE, NY, 12763, USA (Type of address: Chief Executive Officer)
2020-02-21 2024-04-04 Address PO BOX 469, PO BOX 289, MOUNTAINDALE, NY, 12763, USA (Type of address: Service of Process)
2016-04-25 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-25 2020-02-21 Address PO BOX 469, MOUNTAINDALE, NY, 12763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002831 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230106002237 2023-01-06 BIENNIAL STATEMENT 2022-04-01
200221060367 2020-02-21 BIENNIAL STATEMENT 2018-04-01
160425010029 2016-04-25 CERTIFICATE OF INCORPORATION 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683537106 2020-04-11 0202 PPP 884 Old Route 17, Harris, NY, 12742
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harris, SULLIVAN, NY, 12742-0125
Project Congressional District NY-19
Number of Employees 6
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45108.32
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State