Search icon

R.D.D. MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.D.D. MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511654
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 200 DEER PARK AVERD, DEER PARK, NY, United States, 11729
Principal Address: 28 RAMICH DRIVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ELLEN S SCHUSTER DOS Process Agent 200 DEER PARK AVERD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RICHARD FREEMAN Chief Executive Officer PO BOX 755, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
113548298
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-06 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-19 2010-06-03 Address 17 JOHNSON DR, BRIGHTWATER, NY, 11718, USA (Type of address: Chief Executive Officer)
2002-06-19 2010-06-03 Address 17 JOHNSON DR, BRIGHTWATER, NY, 11718, USA (Type of address: Principal Executive Office)
2000-05-18 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-18 2010-06-03 Address 405 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619002541 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100603003259 2010-06-03 BIENNIAL STATEMENT 2010-05-01
060516003163 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040526002860 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020619002799 2002-06-19 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
264810.00
Total Face Value Of Loan:
264810.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$264,810
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$266,259.1
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $264,810
Jobs Reported:
19
Initial Approval Amount:
$264,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$267,770.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $264,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State