Search icon

THE R.D.C. COMPANY OF NEW YORK, INC.

Headquarter

Company Details

Name: THE R.D.C. COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1996 (29 years ago)
Entity Number: 1997543
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 11 Bradhurst Ave, Hawthorne, NY, United States, 10532
Principal Address: 11 Bradhurst Avenue, Hawthorne, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE R.D.C. COMPANY OF NEW YORK, INC., CONNECTICUT 0574949 CONNECTICUT

DOS Process Agent

Name Role Address
THE R.D.C. COMPANY OF NEW YORK, INC. DOS Process Agent 11 Bradhurst Ave, Hawthorne, NY, United States, 10532

Chief Executive Officer

Name Role Address
RICHARD DICARLO Chief Executive Officer 11BRADHURST AVENUE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 77 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 11BRADHURST AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2014-05-19 2024-02-01 Address 77 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2014-05-19 2024-02-01 Address 77 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2010-01-05 2014-05-19 Address 15 HOME STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2010-01-05 2014-05-19 Address 15 HOME STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2010-01-05 2014-05-19 Address 15 HOME STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2000-02-28 2010-01-05 Address 208 HARRIS ROAD, UNIT HB-7, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2000-02-28 2010-01-05 Address 208 HARRIS ROAD, UNIT HB-7, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1998-05-19 2000-02-28 Address UNIT HB-7, 207 HARRIS RD, BEDFORD HILLS, NY, 10507, 2130, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201040816 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220516001262 2022-05-16 BIENNIAL STATEMENT 2022-02-01
140519002602 2014-05-19 BIENNIAL STATEMENT 2014-02-01
120504003073 2012-05-04 BIENNIAL STATEMENT 2012-02-01
100105002408 2010-01-05 BIENNIAL STATEMENT 2010-02-01
000228002744 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980519002590 1998-05-19 BIENNIAL STATEMENT 1998-02-01
960206000395 1996-02-06 CERTIFICATE OF INCORPORATION 1996-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332793660 0216000 2012-02-29 24 RICHBELL RD., SCARSDALE, NY, 10583
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-08-22
Emphasis L: FALL
Case Closed 2013-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2012-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-25
Nr Instances 2
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Support. Fixtures, lampholders, rosettes, and receptacles shall be securely supported. A fixture that weighs more than 6 pounds (2.72 kg) or exceeds 16 inches (406 mm) in any dimension shall not be supported by the screw shell of a lampholder. location: interior of house on or about: 02/29/12 a) Employees were using unsecured electrical outlets to power electrical equipment, including a DeWallt circular saw, while engaged in carpentry work. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
309600039 0216000 2007-06-01 2966 COMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-01
Case Closed 2007-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198489007 2021-05-29 0202 PPS 11 Bradhurst Ave, Hawthorne, NY, 10532-2135
Loan Status Date 2023-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283484.42
Loan Approval Amount (current) 283484.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-2135
Project Congressional District NY-17
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288260.94
Forgiveness Paid Date 2023-02-14
6956998410 2021-02-11 0202 PPP 11 Bradhurst Ave, Hawthorne, NY, 10532-2135
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283212.5
Loan Approval Amount (current) 283212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-2135
Project Congressional District NY-17
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284801.64
Forgiveness Paid Date 2021-09-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State