-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13206
›
-
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 (8 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 |
DOS Process Agent
Name |
Role |
Address |
RSC CONTRACTORS, LLC
|
DOS Process Agent
|
PO BOX 271, SYRACUSE, NY, United States, 13206
|
Unique Entity ID
UEI Expiration Date:
2021-04-20
Business Information
Activation Date:
2020-04-20
Initial Registration Date:
2018-05-22
Commercial and government entity program
CAGE Update Date:
2025-04-21
CAGE Expiration:
2025-04-20
SAM Expiration:
2021-10-17
Contact Information
Form 5500 Series
Employer Identification Number (EIN):
823529294
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
81927.00
Total Face Value Of Loan:
81927.00
Paycheck Protection Program
Initial Approval Amount:
$81,927
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,927
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$82,353.47
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $81,927
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State