Search icon

RB SQUARED, INC.

Company Details

Name: RB SQUARED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285508
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 246 BRUCKNER AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATTN: ROWLAND BEOKU-BETTS DOS Process Agent 246 BRUCKNER AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2018-02-13 2018-03-02 Address ATTN: ROWLAND BROWN, 246 BRUCKNER AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302000460 2018-03-02 CERTIFICATE OF CHANGE (BY AGENT) 2018-03-02
180213000378 2018-02-13 CERTIFICATE OF INCORPORATION 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3402647408 2020-05-07 0202 PPP 246 BRUCKNER AVE, STATEN ISLAND, NY, 10303
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) 5259
Loan Approval Amount (current) 5259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5311.3
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State