Search icon

RSD ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RSD ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2509909
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 222 RIVERSIDE DRIVE, 11C, NEW YORK, NY, United States, 10025
Principal Address: 222 Riverside Drive, Suite 11C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DONALD Chief Executive Officer 222 RIVERSIDE DRIVE, SUITE 11C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O RICHARD DONALD DOS Process Agent 222 RIVERSIDE DRIVE, 11C, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
134124412
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 50 BROADWAY, 30TH FL, NEW YORK, NY, 10004, 1607, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 222 RIVERSIDE DRIVE, SUITE 11C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2024-05-15 Address 50 BROADWAY, 30TH FL, NEW YORK, NY, 10004, 1607, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-06-16 Address 50 BROADWAY, 30TH FL, NEW YORK, NY, 10004, 1607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240515003787 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220310002685 2022-03-10 BIENNIAL STATEMENT 2020-05-01
120629002667 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100608002143 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080606002760 2008-06-06 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,687.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,000
Jobs Reported:
5
Initial Approval Amount:
$42,200
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,409.83
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $42,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State