Search icon

RDI, INC.

Company Details

Name: RDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1988 (37 years ago)
Entity Number: 1285495
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 333 NORTH BEDFORD RD, SUITE 135, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DIAMOND Chief Executive Officer 333 NORTH BEDFORD RD, SUITE 135, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
RDI, INC. DOS Process Agent 333 NORTH BEDFORD RD, SUITE 135, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2008-08-15 2018-08-06 Address 333 NORTH BEDFORD RD STE 135, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2008-08-15 2018-08-06 Address 333 NORTH BEDFORD RD STE 135, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2008-08-15 2018-08-06 Address 333 NORTH BEDFORD RD STE 135, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1996-09-09 2008-08-15 Address JAMES DIAMOND, 400 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1996-09-09 2008-08-15 Address 400 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1996-09-09 2008-08-15 Address 400 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1995-02-21 1996-09-09 Address 147 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1995-02-21 1996-09-09 Address 147 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1995-02-21 1996-09-09 Address C/O JAMES DIAMOND, 147 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1988-08-17 1995-02-21 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214060418 2020-12-14 BIENNIAL STATEMENT 2020-08-01
201214061185 2020-12-14 BIENNIAL STATEMENT 2020-08-01
180806007994 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180213006260 2018-02-13 BIENNIAL STATEMENT 2016-08-01
120823002876 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100825002728 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080815002732 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060811002669 2006-08-11 BIENNIAL STATEMENT 2006-08-01
041104002550 2004-11-04 BIENNIAL STATEMENT 2004-08-01
020813002306 2002-08-13 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836017201 2020-04-28 0202 PPP 333 North Bedford Road 0, Mount Kisco, NY, 10549-1158
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255300
Loan Approval Amount (current) 255300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1158
Project Congressional District NY-17
Number of Employees 10
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258094.12
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State