Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0574949
State:
CONNECTICUT

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
283484.42
Total Face Value Of Loan:
283484.42
Date:
2021-02-11
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:
283212.50
Total Face Value Of Loan:
283212.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-29
Type:
Prog Related
Address:
24 RICHBELL RD., SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-01
Type:
Prog Related
Address:
2966 COMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283484.42
Current Approval Amount:
283484.42
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
288260.94
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283212.5
Current Approval Amount:
283212.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
284801.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State