Search icon

RSC GROUP LLC

Company Details

Name: RSC GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2019 (5 years ago)
Entity Number: 5673038
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 389 WILLOUGHBY AVENUE, SUITE 301, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
RSC GROUP LLC DOS Process Agent 389 WILLOUGHBY AVENUE, SUITE 301, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
200303000645 2020-03-03 CERTIFICATE OF PUBLICATION 2020-03-03
191217010170 2019-12-17 ARTICLES OF ORGANIZATION 2019-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3386248706 2021-03-31 0202 PPS 28 INWOOD ST, YONKERS, NY, 10704-2802
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-3162
Project Congressional District NY-16
Number of Employees 181
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107728 Fair Labor Standards Act 2021-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-15
Termination Date 2022-05-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZAMORA,
Role Plaintiff
Name RSC GROUP LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State