Search icon

RWB INDUSTRIES, LLC

Company Details

Name: RWB INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5100534
ZIP code: 11764
County: Nassau
Place of Formation: New York
Address: 106 PARK AVENUE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
RWB INDUSTRIES, LLC DOS Process Agent 106 PARK AVENUE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2017-03-10 2024-03-29 Address 2982 BRENTWOOD COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002966 2024-03-29 BIENNIAL STATEMENT 2024-03-29
200710060471 2020-07-10 BIENNIAL STATEMENT 2019-03-01
170712000298 2017-07-12 CERTIFICATE OF PUBLICATION 2017-07-12
170310010485 2017-03-10 ARTICLES OF ORGANIZATION 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9121917200 2020-04-28 0235 PPP 106 Park Avenue, Miller Place, NY, 11764
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15487.37
Forgiveness Paid Date 2021-07-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State