Search icon

R S D MARKETING, INC.

Company Details

Name: R S D MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1989 (36 years ago)
Entity Number: 1319019
ZIP code: 11579
County: New York
Place of Formation: New York
Address: 338 Franklin Ave, Sea Cliff, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS DAHL DOS Process Agent 338 Franklin Ave, Sea Cliff, NY, United States, 11579

Chief Executive Officer

Name Role Address
THOMAS DAHL Chief Executive Officer 338 FRANKLIN AVE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 435 5TH AVENUE, NEW YORK, NY, 10016, 2202, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 338 FRANKLIN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2001-01-22 2015-05-05 Address 435 FIFTH AVE, NEW YORK, NY, 10016, 2202, USA (Type of address: Principal Executive Office)
2001-01-22 2023-11-28 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-06-19 2023-11-28 Address 435 5TH AVENUE, NEW YORK, NY, 10016, 2202, USA (Type of address: Chief Executive Officer)
1995-06-19 2001-01-22 Address 435 5TH AVENUE, NEW YORK, NY, 10016, 2202, USA (Type of address: Principal Executive Office)
1989-01-20 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-20 2001-01-22 Address 510 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128001293 2023-11-28 BIENNIAL STATEMENT 2023-01-01
190103060381 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150505006545 2015-05-05 BIENNIAL STATEMENT 2015-01-01
130125006191 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110318002280 2011-03-18 BIENNIAL STATEMENT 2011-01-01
081231002739 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070117003125 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050203002037 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021231002159 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010122002738 2001-01-22 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7863438401 2021-02-12 0202 PPS 431 5th Ave Fl 4, New York, NY, 10016-2206
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193695
Loan Approval Amount (current) 193695
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, 10016-2206
Project Congressional District NY-12
Number of Employees 10
NAICS code 541490
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 195150.3
Forgiveness Paid Date 2021-11-22
9918417004 2020-04-09 0202 PPP 431 5TH AVE FL 4, NEW YORK, NY, 10016
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193695
Loan Approval Amount (current) 193695
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, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195234.66
Forgiveness Paid Date 2021-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State