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
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
960802002065 1996-08-02 BIENNIAL STATEMENT 1996-08-01
930622002472 1993-06-22 BIENNIAL STATEMENT 1992-08-01
A897115-4 1982-08-24 CERTIFICATE OF INCORPORATION 1982-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-28 No data 14122 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-19 No data 14122 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 14122 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3517468507 2021-02-24 0202 PPS 14122 Rockaway Blvd, Jamaica, NY, 11436-1440
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59910
Loan Approval Amount (current) 59910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-1440
Project Congressional District NY-05
Number of Employees 13
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60294.89
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State