Search icon

RBSB LLC

Company Details

Name: RBSB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5284652
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 185 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
KENNETH HEISSLER DOS Process Agent 185 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0370-24-120957 Alcohol sale 2024-07-11 2024-07-11 2026-07-31 185 CHRISTOPHER ST, NEW YORK, New York, 10014 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
220318001013 2022-03-18 BIENNIAL STATEMENT 2022-02-01
181206000811 2018-12-06 CERTIFICATE OF PUBLICATION 2018-12-06
180212010275 2018-02-12 ARTICLES OF ORGANIZATION 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6384947708 2020-05-01 0202 PPP 185 CHRISTOPHER ST, NEW YORK, NY, 10014-2815
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18470
Loan Approval Amount (current) 18470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-2815
Project Congressional District NY-10
Number of Employees 7
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State