Search icon

RRD ACCOUNTING, INC.

Company Details

Name: RRD ACCOUNTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540299
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 224 WEST 30TH ST STE 1006, NEW YORK, NY, United States, 10001
Address: 224 West 30th St., Suite 1006, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY DEVINE Chief Executive Officer 224 WEST 30TH ST STE 1006, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RRD ACCOUNTING, INC. DOS Process Agent 224 West 30th St., Suite 1006, New York, NY, United States, 10001

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 224 WEST 30TH ST STE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-04-05 2024-08-20 Address 224 W 30TH STREET, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-26 2024-08-20 Address 224 WEST 30TH ST STE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-30 2021-04-05 Address 224 W 30TH STREET, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-24 2011-11-30 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-10-21 2012-07-26 Address 1501 BROADWAY STE 1806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-10-21 2012-07-26 Address 1501 BROADWAY STE 1806, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1991-04-15 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-15 1997-04-24 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004352 2024-08-20 BIENNIAL STATEMENT 2024-08-20
210405061015 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190513060226 2019-05-13 BIENNIAL STATEMENT 2019-04-01
170411006370 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150403006429 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130412006328 2013-04-12 BIENNIAL STATEMENT 2013-04-01
130211000657 2013-02-11 CERTIFICATE OF AMENDMENT 2013-02-11
120726002932 2012-07-26 BIENNIAL STATEMENT 2011-04-01
111130000273 2011-11-30 CERTIFICATE OF CHANGE 2011-11-30
010418002952 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804497703 2020-05-01 0202 PPP 224 W 30TH ST RM 1006, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17175
Loan Approval Amount (current) 17175
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17328.35
Forgiveness Paid Date 2021-03-26
5514698303 2021-01-25 0202 PPS 30 W 30th St, New York, NY, 10001-4401
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14832.5
Loan Approval Amount (current) 14832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10001-4401
Project Congressional District NY-12
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14889.77
Forgiveness Paid Date 2021-06-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State