Search icon

RDD FREIGHT INTL. INC.

Company Details

Name: RDD FREIGHT INTL. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1996 (29 years ago)
Entity Number: 2062931
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 168-01 ROCKAWAY BLVD., Suite 200, Jamaica, NY, United States, 11434
Principal Address: 168-01 ROCKAWAY BLVD., Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RDD FREIGHT INTERNATIONAL, INC. DOS Process Agent 168-01 ROCKAWAY BLVD., Suite 200, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
YIWEN HU Chief Executive Officer 168-01 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
211228002077 2021-12-28 BIENNIAL STATEMENT 2021-12-28
960905000220 1996-09-05 CERTIFICATE OF INCORPORATION 1996-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750677402 2020-05-07 0202 PPP 16801 ROCKAWAY BLVD ste 200, JAMAICA, NY, 11434-5287
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57192
Loan Approval Amount (current) 57192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11434-5287
Project Congressional District NY-05
Number of Employees 17
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57859.24
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502947 Marine Contract Actions 2005-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-20
Termination Date 2006-04-21
Section 1333
Status Terminated

Parties

Name IRVING R. BOODY & CO., INC.
Role Plaintiff
Name RDD FREIGHT INTL. INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State