Search icon

RCRD, INC.

Company Details

Name: RCRD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807425
ZIP code: 10505
County: Putnam
Place of Formation: New York
Principal Address: 105 ROUTE 6, BALDWIN PLACE, NY, United States, 10505
Address: 105 BALDWIN PLACE, BALDWIN, NY, United States, 10505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TH CORPORATION DOS Process Agent 105 BALDWIN PLACE, BALDWIN, NY, United States, 10505

Chief Executive Officer

Name Role Address
RAYMOND R. DURMAZOLU Chief Executive Officer PO BOX 307, BALDWIN PLACE, NY, United States, 10505

Licenses

Number Type Address
370141 Retail grocery store 105 RT 6, MAHOPAC, NY, 10541

History

Start date End date Type Value
2021-11-10 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-03 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-03 2004-11-08 Address 105 BALDWIN PLACE, BALDWIN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312002286 2013-03-12 BIENNIAL STATEMENT 2012-09-01
080905002462 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060825002395 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041108002522 2004-11-08 BIENNIAL STATEMENT 2004-09-01
020903000484 2002-09-03 CERTIFICATE OF INCORPORATION 2002-09-03

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
28862.00
Total Face Value Of Loan:
28862.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28862
Current Approval Amount:
28862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28996.43

Date of last update: 30 Mar 2025

Sources: New York Secretary of State