Search icon

R.D.D.C. MANAGEMENT CORP.

Company Details

Name: R.D.D.C. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1991 (34 years ago)
Entity Number: 1575981
ZIP code: 12828
County: Saratoga
Place of Formation: New York
Address: 53 LAMPLIGHTER ACRES, FT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 LAMPLIGHTER ACRES, FT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
DAVID D. ROGGE Chief Executive Officer 53 LAMPLIGHTER ACRES, FT EDWARD, NY, United States, 12828

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 53 LAMPLIGHTER ACRES, FT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2007-09-11 2024-12-02 Address 53 LAMPLIGHTER ACRES, FT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2007-09-11 2024-12-02 Address 53 LAMPLIGHTER ACRES, FT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1997-09-05 2007-09-11 Address 53 LAMPLIGHTER ACRES, FT. EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
1993-05-14 2007-09-11 Address 53 LAMPLIGHTER ACRES, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1993-05-14 2007-09-11 Address 53 LAMPLIGHTER ACRES, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
1993-05-14 1997-09-05 Address 6 WESTMORE AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1991-09-18 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-18 1993-05-14 Address ROUTE 2, RD2, FORT EDWARD, NY, 12848, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007453 2024-12-02 BIENNIAL STATEMENT 2024-12-02
111005002352 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090914002227 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070911002833 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051102002822 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030905002455 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010917002490 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990928002257 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970905002253 1997-09-05 BIENNIAL STATEMENT 1997-09-01
000056001181 1993-10-28 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4749967109 2020-04-13 0248 PPP 53 lamplighter acres, MOREAU, NY, 12828
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOREAU, WASHINGTON, NY, 12828-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108398.29
Forgiveness Paid Date 2021-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State