Search icon

RESEARCH & DEVELOPMENT, INC.

Company Details

Name: RESEARCH & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1992 (32 years ago)
Entity Number: 1676057
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 121 EADS ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 EADS ST, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MARIO GRECI Chief Executive Officer 121 EADS ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2000-11-07 2003-08-11 Address 1630 NEW HWY, E FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-11-07 2003-08-11 Address 1630 NEW HWY, E FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-11-03 2000-11-07 Address 1630 NEW HWY., E. FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-11-03 2000-11-07 Address 1630 NEW HWY., E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-11-03 2003-08-11 Address 1630 NEW HWY., E. FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-11-04 1998-11-03 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1993-11-04 1998-11-03 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1992-10-28 1998-11-03 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141014007220 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130117000233 2013-01-17 ANNULMENT OF DISSOLUTION 2013-01-17
DP-1935452 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101123003197 2010-11-23 BIENNIAL STATEMENT 2010-10-01
061117002075 2006-11-17 BIENNIAL STATEMENT 2006-10-01
051116002995 2005-11-16 BIENNIAL STATEMENT 2004-10-01
030811002638 2003-08-11 BIENNIAL STATEMENT 2002-10-01
001107002212 2000-11-07 BIENNIAL STATEMENT 2000-10-01
981103002603 1998-11-03 BIENNIAL STATEMENT 1998-10-01
961107002159 1996-11-07 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8325338501 2021-03-09 0235 PPP 121 Eads St, West Babylon, NY, 11704-1105
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2847
Loan Approval Amount (current) 2847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1105
Project Congressional District NY-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2870.56
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1171834 Intrastate Non-Hazmat 2025-01-28 6203 2024 1 1 Private(Property)
Legal Name RESEARCH & DEVELOPMENT INC
DBA Name R&D TRANSPORT
Physical Address 121 EADS STREET, WEST BABYLON, NY, 11704, US
Mailing Address 121 EADS STREET, WEST BABYLON, NY, 11704, US
Phone (631) 752-4285
Fax (631) 752-4285
E-mail CIGARFATHER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State