Search icon

R.D.R. HARDWARE, INC.

Company Details

Name: R.D.R. HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1985 (40 years ago)
Entity Number: 1026668
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: MIDTOWN HARDWARE, 815 2ND AVENUE, NEW YORK, NY, United States, 10017
Address: HARTMAN, ULE, ROSE & RATNER, 305 BROADWAY ROOM 1201, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BOB HARTMAN ESQ DOS Process Agent HARTMAN, ULE, ROSE & RATNER, 305 BROADWAY ROOM 1201, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PEDRO FIGUEROA Chief Executive Officer 815 2ND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-05-17 2019-09-03 Address MIDTOWN HARDWARE, 155 E 45TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2017-05-17 2019-09-03 Address 155 E 45TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-09-09 2017-05-17 Address MIDTOWN HARDWARE, 155 E 45TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-09-09 2017-05-17 Address 155 E 45TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-04-06 1997-09-19 Address HARTMAN, ULE, ROSE & RATNER, 305 BROADWAY ROOM 1201, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-04-06 2003-09-09 Address MIDTOWN HARDWARE, 238 E 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-04-06 2003-09-09 Address MIDTOWN HARDWARE, 238 E 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1985-09-20 1995-04-06 Address 2 PARK AVE., SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062273 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006544 2017-09-07 BIENNIAL STATEMENT 2017-09-01
170517006044 2017-05-17 BIENNIAL STATEMENT 2015-09-01
131004002283 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110919003091 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090901002449 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070912002586 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051104002529 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030909003107 2003-09-09 BIENNIAL STATEMENT 2003-09-01
970919002130 1997-09-19 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7252068409 2021-02-11 0202 PPS 815 2nd Ave, New York, NY, 10017-4503
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31525
Loan Approval Amount (current) 31525
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4503
Project Congressional District NY-12
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31741.26
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State