Search icon

RHINO LACROSSE, LLC

Company Details

Name: RHINO LACROSSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2017 (8 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 5211398
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4876 edgeworth drive, MANLIUS, NY, United States, 13104

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHINO LACROSSE 401(K) PROFIT SHARING PLAN 2022 822959263 2023-10-11 RHINO LACROSSE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711300
Sponsor’s telephone number 3153722795
Plan sponsor’s address 11 POTTERY RD, CHITTENANGO, NY, 13037
RHINO LACROSSE 401(K) PROFIT SHARING PLAN 2021 822959263 2022-07-31 RHINO LACROSSE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711300
Sponsor’s telephone number 3153458275
Plan sponsor’s address 103 WESLEY STREET, MANLIUS, NY, 13104
RHINO LACROSSE 401(K) PROFIT SHARING PLAN 2020 822959263 2021-10-12 RHINO LACROSSE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711300
Sponsor’s telephone number 3153458275
Plan sponsor’s address 103 WESLEY STREET, MANLIUS, NY, 13104

DOS Process Agent

Name Role Address
C/O RYAN POWELL DOS Process Agent 4876 edgeworth drive, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2022-11-08 2024-11-06 Address 4876 edgeworth drive, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2017-10-02 2022-11-08 Address 103 WESLEY STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003686 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
221108002386 2022-11-07 CERTIFICATE OF AMENDMENT 2022-11-07
200305060758 2020-03-05 BIENNIAL STATEMENT 2019-10-01
171228000072 2017-12-28 CERTIFICATE OF PUBLICATION 2017-12-28
171002010520 2017-10-02 ARTICLES OF ORGANIZATION 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8090158402 2021-02-12 0248 PPS 103 Wesley St, Manlius, NY, 13104-1835
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29677
Loan Approval Amount (current) 29677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-1835
Project Congressional District NY-22
Number of Employees 2
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29928.24
Forgiveness Paid Date 2021-12-23
8326607102 2020-04-15 0248 PPP 103 WESLEY STREET, MANLIUS, NY, 13104
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANLIUS, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34567.3
Forgiveness Paid Date 2021-05-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State