Search icon

R S D MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R S D MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1989 (37 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

Form 5500 Series

Employer Identification Number (EIN):
133501275
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
193695.00
Total Face Value Of Loan:
193695.00
Date:
2020-04-09
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:
193695.00
Total Face Value Of Loan:
193695.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$193,695
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,150.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $193,694
Jobs Reported:
10
Initial Approval Amount:
$193,695
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,234.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $173,177
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $20518
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State