Search icon

R.C.L. ENTERPRISES INC.

Company Details

Name: R.C.L. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1982 (43 years ago)
Entity Number: 789207
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 141-22 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-529-3576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN SANDERS Chief Executive Officer 141-22 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-22 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1462503-DCA Inactive Business 2013-04-15 2016-03-31

History

Start date End date Type Value
2024-10-12 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-22 2000-08-22 Address 141-22 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1982-08-24 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-24 1993-06-22 Address 141-22 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080814003149 2008-08-14 BIENNIAL STATEMENT 2008-08-01
061006002633 2006-10-06 BIENNIAL STATEMENT 2006-08-01
020823002101 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000822002366 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980831002001 1998-08-31 BIENNIAL STATEMENT 1998-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1674237 RENEWAL INVOICED 2014-05-06 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1234749 LICENSE INVOICED 2013-04-16 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59910.00
Total Face Value Of Loan:
59910.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59910
Current Approval Amount:
59910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60294.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State