Search icon

RSQ FOODS, LLC

Company Details

Name: RSQ FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2019 (6 years ago)
Entity Number: 5565639
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 1 Mamaroneck Ave FL 2, White Plains, NY, United States, 10601

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900REVZ7UY7VZQS96 5565639 US-NY GENERAL ACTIVE No data

Addresses

Legal c/o James Bitzonis, Esq., 7 Renaissance Sq., Floor 5, White Plains, US-NY, US, 10601
Headquarters 7 Renaissance Square, 5th Floor, White Plains, US-NY, US, 10601

Registration details

Registration Date 2020-03-19
Last Update 2022-03-15
Status LAPSED
Next Renewal 2022-02-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5565639

DOS Process Agent

Name Role Address
RSQ FOODS, LLC DOS Process Agent 1 Mamaroneck Ave FL 2, White Plains, NY, United States, 10601

Agent

Name Role Address
JAMES BITZONIS, ESQ. Agent C/O FOUR M FRANCHISING, LLC, 7 RENAISSANCE SQ., FL5, WHITE PLAINS, NY, 10601

History

Start date End date Type Value
2022-11-09 2023-06-12 Address C/O FOUR M FRANCHISING, LLC, 7 RENAISSANCE SQ., FL5, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2022-11-09 2023-06-12 Address 7 RENAISSANCE SQUARE 5TH FLOOR, White Plains, NY, 10601, USA (Type of address: Service of Process)
2020-08-04 2022-11-09 Address C/O FOUR M FRANCHISING, LLC, 7 RENAISSANCE SQ., FL5, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2019-06-06 2022-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612002298 2023-06-12 BIENNIAL STATEMENT 2023-06-01
221109000046 2022-11-07 CERTIFICATE OF AMENDMENT 2022-11-07
220426002452 2022-04-26 BIENNIAL STATEMENT 2021-06-01
200804000243 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
190729000601 2019-07-29 CERTIFICATE OF PUBLICATION 2019-07-29
190606000103 2019-06-06 ARTICLES OF ORGANIZATION 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3312598507 2021-02-23 0202 PPS 7 Renaissance Sq Fl 5, White Plains, NY, 10601-3056
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name Buffalo Wild Wings
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3056
Project Congressional District NY-16
Number of Employees 471
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2016109.59
Forgiveness Paid Date 2021-12-17
6235327303 2020-04-30 0202 PPP 7 RENAISSANCE SQ, WHITE PLAINS, NY, 10601-3039
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3902700
Loan Approval Amount (current) 3902700
Undisbursed Amount 0
Franchise Name Buffalo Wild Wings
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-3039
Project Congressional District NY-16
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3945576.24
Forgiveness Paid Date 2021-06-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State