Search icon

RSC CONTRACTORS, LLC

Company Details

Name: RSC CONTRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Nov 2017 (7 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 5238459
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: PO BOX 271, SYRACUSE, NY, United States, 13206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RSC CONTRACTORS, LLC 401(K) PLAN 2022 823529294 2023-02-17 RSC CONTRACTORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 3153789835
Plan sponsor’s address PO BOX 271, SYRACUSE, NY, 132060271

Signature of

Role Plan administrator
Date 2023-02-17
Name of individual signing RAYMOND SWIERK
RSC CONTRACTORS, LLC 401(K) PLAN 2021 823529294 2022-09-26 RSC CONTRACTORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 3153789835
Plan sponsor’s address PO BOX 271, SYRACUSE, NY, 132060271

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing RAYMOND SWIERK
RSC CONTRACTORS, LLC 401(K) PLAN 2020 823529294 2021-10-14 RSC CONTRACTORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3153789835
Plan sponsor’s address PO BOX 271, SYRACUSE, NY, 132060271

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing RAYMOND SWIERK
RSC CONTRACTORS, LLC 401(K) PLAN 2019 823529294 2020-07-28 RSC CONTRACTORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 3153789835
Plan sponsor’s address PO BOX 271, SYRACUSE, NY, 132060271

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing RAYMOND SWIERK

DOS Process Agent

Name Role Address
RSC CONTRACTORS, LLC DOS Process Agent PO BOX 271, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2023-04-17 2023-04-17 Address PO BOX 271, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2017-11-21 2023-04-17 Address PO BOX 271, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417010055 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
230417009583 2023-04-17 BIENNIAL STATEMENT 2021-11-01
180221000808 2018-02-21 CERTIFICATE OF PUBLICATION 2018-02-21
171121010135 2017-11-21 ARTICLES OF ORGANIZATION 2017-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217597010 2020-04-07 0248 PPP 995 North Ave, SYRACUSE, NY, 13206-1644
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81927
Loan Approval Amount (current) 81927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1644
Project Congressional District NY-22
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82353.47
Forgiveness Paid Date 2020-10-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State