Search icon

RJM REST., INC.

Company Details

Name: RJM REST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1981 (43 years ago)
Entity Number: 728597
ZIP code: 14772
County: Cattaraugus
Place of Formation: New York
Address: 265 MAIN STREET, RANDOLPH, NY, United States, 14772
Principal Address: MARY JO RIDDELL, 265 MAIN STREET, RANDOLPH, NY, United States, 14772

Shares Details

Shares issued 100

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 MAIN STREET, RANDOLPH, NY, United States, 14772

Chief Executive Officer

Name Role Address
RUSSELL A. RIDDELL Chief Executive Officer 265 MAIN STREET, RANDOLPH, NY, United States, 14772

History

Start date End date Type Value
1992-10-27 1993-10-12 Address 265 MAIN STREET, RANDOLPH, NY, 14772, USA (Type of address: Principal Executive Office)
1992-10-27 1993-10-12 Address 265 MAIN STREET, RANDOLPH, NY, 14772, USA (Type of address: Service of Process)
1981-10-19 1992-10-27 Address 265 MAIN ST., RANDOLPH, NY, 14772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111017002590 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002785 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071026002229 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051121002512 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030925002082 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011009002161 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991027002051 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971021002079 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931012002039 1993-10-12 BIENNIAL STATEMENT 1993-10-01
921027002154 1992-10-27 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342668304 2021-01-20 0296 PPP 265 Main St, Randolph, NY, 14772-1218
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Randolph, CATTARAUGUS, NY, 14772-1218
Project Congressional District NY-23
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37639.58
Forgiveness Paid Date 2021-06-14
2810548708 2021-03-30 0296 PPS 265 Main St, Randolph, NY, 14772-1218
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Randolph, CATTARAUGUS, NY, 14772-1218
Project Congressional District NY-23
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52644.38
Forgiveness Paid Date 2021-07-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State