Search icon

RTD CONTRACTING LTD.

Company Details

Name: RTD CONTRACTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1986 (39 years ago)
Entity Number: 1101502
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 195-3 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716
Principal Address: 195-3 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A BUONOMO Chief Executive Officer 195 KNICKERBOCKER AVE, SUITE 3, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
RTD CONTRACTING LTD. DOS Process Agent 195-3 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2010-09-10 2012-07-11 Address 133 SCOTT DRIVE WEST, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
2010-09-10 2012-07-11 Address 133 SCOTT DRIVE WEST, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
2006-07-07 2010-09-10 Address 133 SCOTT DRIVE W, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
2006-07-07 2010-09-10 Address 133 SCOTT DRIVE W, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
2006-07-07 2010-09-10 Address 195 KNICKERBOCKER AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-07-11 2006-07-07 Address 9 MALIBU LN, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1998-07-09 2000-07-11 Address 9 MALIBU LA, CENTEREACH, NY, 00000, USA (Type of address: Principal Executive Office)
1998-07-09 2006-07-07 Address 9 MALIBU LA, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-05-05 1998-07-09 Address 9 MALIBU LANE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1993-05-05 1998-07-09 Address 1633-3 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200703060215 2020-07-03 BIENNIAL STATEMENT 2020-07-01
140707006062 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120711006141 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100910002516 2010-09-10 BIENNIAL STATEMENT 2010-07-01
080721002538 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060707002496 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040729002406 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020710002045 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000711002261 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980709002663 1998-07-09 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355127705 2020-05-01 0235 PPP 195 KNICKERBOCKER AVE STE 3, BOHEMIA, NY, 11716-3172
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 120887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-3172
Project Congressional District NY-02
Number of Employees 9
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 122274.72
Forgiveness Paid Date 2021-07-22
7936718306 2021-01-28 0235 PPS 195 Knickerbocker Ave Ste 3, Bohemia, NY, 11716-3172
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120887
Loan Approval Amount (current) 120887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3172
Project Congressional District NY-02
Number of Employees 10
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 121506.34
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State