Skip to content
LexBuild

Title 15, Chapter 14 — Reconstruction Finance Corporation

172 sections

Section 601 to 616
Repealed or Omitted
repealed
Section 616a
Transferred
transferred
Section 617 to 619
Repealed or Omitted
repealed
Section 631
Declaration of policy
Section 631a
Congressional declaration of small business economic policy
Section 631b
Reports to Congress; state of small business
Section 631c
Small Business Manufacturing Task Force
Section 632
Definitions
Section 633
Small Business Administration
Section 633a
Detailed justification for proposed changes in budget requests
Section 634
General powers
Section 634a
Office of Advocacy within Small Business Administration; Chief Counsel for Advocacy
Section 634b
Primary functions of Office of Advocacy
Section 634c
Additional duties of Office of Advocacy
Section 634d
Staff and powers of Office of Advocacy
Section 634e
Assistance of Government agencies
Section 634f
Reports
Section 634g
Budgetary line item and authorization of appropriations
Section 635
Deposit of moneys; depositaries, custodians, and fiscal agents; contributions to employees’ compensation funds
Section 636
Additional powers
Section 636a
Repealed. Pub. L. 97–35, title XIX, § 1917, Aug. 13, 1981, 95 Stat. 781
repealed
Section 636b
Disaster loan interest rates
Section 636c
Age of applicant for disaster loans
Section 636d
Disaster aid to major sources of employment
Section 636e
Definitions
Section 636f
Coordination of efforts between the Administrator and the Internal Revenue Service to expedite loan processing
Section 636g
Development and implementation of major disaster response plan
Section 636h
Disaster planning responsibilities
Section 636i
Small business bonding threshold
Section 636j
Repealed. Pub. L. 116–6, div. D, title V, § 532, Feb. 15, 2019, 133 Stat. 180
repealed
Section 636k
Reports on disaster assistance
Section 636l
Semiannual report
Section 636m
Loan forgiveness
Section 637
Additional powers
Section 637a
Repealed. Pub. L. 89–409, § 3(b), May 2, 1966, 80 Stat. 133
repealed
Section 637b
Availability of information
Section 637c
Definitions
Section 637d
Subcontracting plan reports
Section 638
Research and development
Section 638a
Repealed. Pub. L. 119–83, § 10(l), Apr. 13, 2026, 140 Stat. 769
repealed
Section 638b
Reducing vulnerability of SBIR and STTR programs to fraud, waste, and abuse
Section 639
Reporting requirements and agency cooperation
Section 639a
Review of loan program; submission of estimated needs for additional authorization
Section 639b
Oversight
Section 640
Voluntary agreements among small-business concerns
Section 641
Transfer to Administration of other functions, powers, and duties
Section 642
Requirements for loans
Section 643
Fair charge for use of Government-owned property
Section 644
Awards or contracts
Section 644a
Small Business Procurement Advisory Council
Section 645
Offenses and penalties
Section 645a
Annual report on suspensions and debarments proposed by Small Business Administration
Section 646
Liens
Section 647
Duplication of activities of other Federal departments or agencies
Section 648
Small business development center program authorization
Section 648a
Repealed. Pub. L. 102–140, title VI, § 609(e), Oct. 28, 1991, 105 Stat. 826
repealed
Section 648b
Grants for SBDCs
Section 648c
SBA and USPTO partnerships
Section 649
Office of International Trade
Section 649a
Omitted
omitted
Section 649b
Grants, contracts and cooperative agreements for international marketing programs
Section 649c
Authorization of appropriations
Section 649d
Central information clearinghouse
Section 650
Supervisory and enforcement authority for small business lending companies
Section 651
National small business tree planting program
Section 652
Central European Enterprise Development Commission
Section 653
Office of Rural Affairs
Section 654
Paul D. Coverdell drug-free workplace program
Section 655
Pilot Technology Access Program
Section 656
Women’s Business Center program
Section 657
Oversight of regulatory enforcement
Section 657a
HUBZone program
Section 657b
Veterans programs
Section 657c
Repealed. Pub. L. 112–239, div. A, title XVI, § 1699(a), Jan. 2, 2013, 126 Stat. 2092
repealed
Section 657d
Federal and State Technology Partnership Program
Section 657e
Mentoring Networks
Section 657f
Procurement program for small business concerns owned and controlled by service-disabled veterans
Section 657f–1
Certification of small business concerns owned and controlled by veterans
Section 657g
Participation in federally funded projects
Section 657h
Small business energy efficiency
Section 657i
Coordination of disaster assistance programs with FEMA
Section 657j
Information tracking and follow-up system for disaster assistance
Section 657k
Disaster processing redundancy
Section 657l
Comprehensive disaster response plan
Section 657m
Plans to secure sufficient office space
Section 657n
Immediate Disaster Assistance program
Section 657o
Annual reports on disaster assistance
Section 657p
Outreach regarding health insurance options available to children
Section 657q
Consolidation of contract requirements
Section 657r
Mentor-protege programs
Section 657s
Limitations on subcontracting
Section 657t
Office of Credit Risk Management
Section 657u
Lender Oversight Committee
Section 661
Congressional declaration of policy
Section 662
Definitions
Section 671
Establishment; Associate Administrator; appointment and compensation
Section 672
Repealed. Pub. L. 87–341, § 11(h)(1), Oct. 3, 1961, 75 Stat. 757
repealed
Section 681
Organization
Section 682
Capital requirements
Section 683
Borrowing operations
Section 684
Equity capital for small-business concerns
Section 685
Long-term loans to small-business concerns
Section 686
Aggregate limitations on amount of assistance to any single enterprise
Section 687
Operation and regulation of companies
Section 687a
Revocation and suspension of licenses; cease and desist orders
Section 687b
Investigations and examinations; power to subpena and take oaths and affirmations; aid of courts; examiners; reports
Section 687c
Injunctions and other orders
Section 687d
Conflicts of interest
Section 687e
Removal or suspension of management officials
Section 687f
Unlawful acts and omissions by officers, directors, employees, or agents
Section 687g
Penalties and forfeitures
Section 687h
Jurisdiction and service of process
Section 687i, 687j
Repealed. Pub. L. 104–208, div. D, title II, § 208(h)(1)(E), Sept. 30, 1996, 110 Stat. 3009–747
repealed
Section 687k
Guaranteed obligations not eligible for purchase by Federal Financing Bank
Section 687l
Issuance and guarantee of trust certificates
Section 687m
Periodic issuance of guarantees and trust certificates
Section 688
Repealed. Pub. L. 87–341, § 11(e), Oct. 3, 1961, 75 Stat. 756
repealed
Section 689
Definitions
Section 689a
Purposes
Section 689b
Establishment
Section 689c
Selection of New Markets Venture Capital companies
Section 689d
Debentures
Section 689e
Issuance and guarantee of trust certificates
Section 689f
Fees
Section 689g
Operational assistance grants
Section 689h
Bank participation
Section 689i
Federal Financing Bank
Section 689j
Reporting requirement
Section 689k
Examinations
Section 689l
Injunctions and other orders
Section 689m
Additional penalties for noncompliance
Section 689n
Unlawful acts and omissions; breach of fiduciary duty
Section 689o
Removal or suspension of directors or officers
Section 689p
Regulations
Section 689q
Authorization of appropriations
Section 690
Definitions
Section 690a
Purposes
Section 690b
Establishment
Section 690c
Selection of Renewable Fuel Capital Investment companies
Section 690d
Debentures
Section 690e
Issuance and guarantee of trust certificates
Section 690f
Fees
Section 690g
Fee contribution
Section 690h
Operational assistance grants
Section 690i
Bank participation
Section 690j
Federal Financing Bank
Section 690k
Reporting requirement
Section 690l
Examinations
Section 690m
Miscellaneous
Section 690n
Removal or suspension of directors or officers
Section 690o
Regulations
Section 690p
Authorizations of appropriations
Section 690q
Termination
Section 691
Repealed. Pub. L. 87–341, § 11(f), Oct. 3, 1961, 75 Stat. 756
repealed
Section 692
Authority of Administration to guarantee payment of rentals by small business concerns under leases of commercial and industrial property
Section 693
Powers of Administration respecting loans; liquidation of obligations through creation of new leases, execution of subleases, and assignments of leases
Section 694
Repealed. Pub. L. 100–590, title I, § 111(b), Nov. 3, 1988, 102 Stat. 2995
repealed
Section 694–1
Planning design or installation of pollution control facilities
Section 694–2
Revolving fund for qualified contract guarantees; investment of idle funds
Section 694a
Definitions
Section 694b
Surety bond guarantees
Section 694c
Revolving fund for surety bond guarantees
Section 695
State development companies
Section 696
Loans for plant acquisition, construction, conversion and expansion
Section 697
Development company debentures
Section 697a
Private debenture sales
Section 697b
Pooling of debentures
Section 697c
Restrictions on development company assistance
Section 697d
Accredited Lenders Program
Section 697e
Premier Certified Lenders Program
Section 697f
Prepayment of development company debentures
Section 697g
Foreclosure and liquidation of loans