Search icon

RBD LOCK & ALARM, INC.

Company Details

Name: RBD LOCK & ALARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1994 (31 years ago)
Entity Number: 1852181
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 278 MULBERRY STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-598-4437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RBD LOCK & ALARM, INC. DOS Process Agent 278 MULBERRY STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
EDWIN RIOS Chief Executive Officer 49 SOUTH NINTH STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1369029-DCA Active Business 2010-08-31 2024-06-30
0917046-DCA Active Business 1999-09-28 2025-02-28

History

Start date End date Type Value
2010-10-07 2018-09-04 Address 66 BLEECKER STREET, NEW YORK, NY, 10012, 2302, USA (Type of address: Principal Executive Office)
2010-10-07 2018-09-04 Address 66 BLEECKER STREET, NEW YORK, NY, 10012, 2302, USA (Type of address: Service of Process)
2006-09-18 2010-10-07 Address 49 MONITOR STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-09-18 2010-10-07 Address 66 BLEECKER STREET, NEW YORK, NY, 10012, 2302, USA (Type of address: Principal Executive Office)
2006-09-18 2010-10-07 Address 66 BLEECKER STREET, NEW YORK, NY, 10012, 2302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904007038 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160914006260 2016-09-14 BIENNIAL STATEMENT 2016-09-01
121120006176 2012-11-20 BIENNIAL STATEMENT 2012-09-01
101007002392 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080916002571 2008-09-16 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581408 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581409 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3438546 RENEWAL INVOICED 2022-04-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3302277 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302278 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3182959 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2899710 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899711 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2786837 RENEWAL INVOICED 2018-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2495462 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
41771.00
Total Face Value Of Loan:
41771.00
Date:
2020-05-02
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:
41771.00
Total Face Value Of Loan:
41771.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41771
Current Approval Amount:
41771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42109.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41771
Current Approval Amount:
41771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42326.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State