Search icon

RDR INDUSTRIES INC.

Company Details

Name: RDR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2313860
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1515 70TH ST., BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/0 RICHARD SFRAGA DOS Process Agent 1515 70TH ST., BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-1611565 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981106000295 1998-11-06 CERTIFICATE OF INCORPORATION 1998-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306316100 0215800 2004-03-23 146 W. MAIN ST., MOHAWK, NY, 13407
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-03-23
Emphasis N: AMPUTATE
Case Closed 2004-03-24
300629151 0215800 1998-02-19 146 W. MAIN ST., MOHAWK, NY, 13407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-19
Emphasis L: METFORG
Case Closed 1998-06-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1998-02-27
Abatement Due Date 1998-04-30
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1998-02-27
Abatement Due Date 1998-04-30
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1998-02-27
Abatement Due Date 1998-04-30
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 15
Nr Exposed 15
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-02-27
Abatement Due Date 1998-04-01
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-02-27
Abatement Due Date 1998-04-01
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1998-02-27
Abatement Due Date 1998-03-09
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1998-02-27
Abatement Due Date 1998-03-09
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-02-27
Abatement Due Date 1998-03-09
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1998-02-27
Abatement Due Date 1998-03-09
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1998-02-27
Abatement Due Date 1998-03-09
Nr Instances 2
Nr Exposed 8
Gravity 01
107651630 0215800 1990-01-31 146 W. MAIN ST., MOHAWK, NY, 13407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-31
Case Closed 1990-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1990-02-23
Abatement Due Date 1990-03-05
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1990-03-05
Final Order 1990-08-09
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-02-23
Abatement Due Date 1990-02-27
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1990-03-05
Final Order 1990-08-09
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-02-23
Abatement Due Date 1990-02-27
Contest Date 1990-03-05
Final Order 1990-08-09
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-02-23
Abatement Due Date 1990-03-13
Contest Date 1990-03-05
Final Order 1990-08-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-02-23
Abatement Due Date 1990-03-13
Contest Date 1990-03-05
Final Order 1990-08-09
Nr Instances 6
Nr Exposed 4
Gravity 02
100179282 0215800 1986-12-18 146 W. MAIN ST., MOHAWK, NY, 13407
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-01-06
Case Closed 1987-01-29

Related Activity

Type Complaint
Activity Nr 71685192
Health Yes
100207877 0215800 1986-12-09 146 W. MAIN ST., MOHAWK, NY, 13407
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-12-11
Case Closed 1987-01-23

Related Activity

Type Complaint
Activity Nr 71685192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-12-19
Abatement Due Date 1987-01-23
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-19
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 2
12025060 0215800 1982-11-01 146 W MAIN ST, Ilion, NY, 13407
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-01
Case Closed 1982-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6474257009 2020-04-07 0248 PPP 146 WEST MAIN ST, MOHAWK, NY, 13407-1018
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189425
Loan Approval Amount (current) 189425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOHAWK, HERKIMER, NY, 13407-1018
Project Congressional District NY-21
Number of Employees 15
NAICS code 335122
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191127.23
Forgiveness Paid Date 2021-03-11
9103818600 2021-03-25 0248 PPS 146 W Main St, Mohawk, NY, 13407-1018
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165572
Loan Approval Amount (current) 165572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mohawk, HERKIMER, NY, 13407-1018
Project Congressional District NY-21
Number of Employees 15
NAICS code 332322
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167214.11
Forgiveness Paid Date 2022-03-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State