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 195 KNICKERBOCKER AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
120887.00
Total Face Value Of Loan:
120887.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-03
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:
100000.00
Total Face Value Of Loan:
120887.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
120887
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
122274.72
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120887
Current Approval Amount:
120887
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
121506.34

Date of last update: 16 Mar 2025

Sources: New York Secretary of State