Search icon

RIEDMAN DEVELOPMENT CORPORATION

Company Details

Name: RIEDMAN DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727176
ZIP code: 14604
County: Ontario
Place of Formation: New York
Address: 45 EAST AVENUE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RIEDMAN Chief Executive Officer 45 EAST AVENUE, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EAST AVENUE, ROCHESTER, NY, United States, 14604

Licenses

Number Type End date
31FO0947445 CORPORATE BROKER 2026-03-18
10301213759 ASSOCIATE BROKER 2024-09-14
109902698 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2021-10-22 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-26 2023-05-23 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2018-11-15 2023-05-23 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2013-07-19 2019-06-26 Address 45 EAST AVENUE, 2ND FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230523001498 2023-05-23 BIENNIAL STATEMENT 2023-05-01
220302001375 2022-03-02 BIENNIAL STATEMENT 2022-03-02
190626060275 2019-06-26 BIENNIAL STATEMENT 2019-05-01
181115000558 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15
170502006495 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
208400.00
Total Face Value Of Loan:
208400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208400
Current Approval Amount:
208400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
210154.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State