Search icon

R.S.O.D. INC.

Company Details

Name: R.S.O.D. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 27 May 2022
Entity Number: 1228058
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 45 NORTH ST, RYE, NY, United States, 10580
Principal Address: 45 NORTH STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 NORTH ST, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
DARYL FINN Chief Executive Officer 45 NORTH STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
1998-01-28 2022-11-01 Address 45 NORTH ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-03-17 2022-11-01 Address 45 NORTH STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1988-01-20 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-20 1998-01-28 Address 45 NORTH STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101001390 2022-05-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-27
140218002337 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120206002440 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100120002150 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080125002788 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060308002471 2006-03-08 BIENNIAL STATEMENT 2006-01-01
040130002537 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020117002052 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000218002252 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980128002634 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153967810 2020-05-29 0202 PPP 48 Meadow Pl c/o Kyle Finnegan, RYE, NY, 10580-1712
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15610
Loan Approval Amount (current) 15610
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 RYE, WESTCHESTER, NY, 10580-1712
Project Congressional District NY-16
Number of Employees 2
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15756.6
Forgiveness Paid Date 2021-05-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State