Search icon

RDM RENOVATION, CORP.

Company Details

Name: RDM RENOVATION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869415
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 6702 54TH AVENUE, MASPETH, NY, United States, 11378
Principal Address: 6702 54TH AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-894-0070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6702 54TH AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
RYSZARD DOBRZANSKI Chief Executive Officer 6702 54TH AVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1299289-DCA Active Business 2008-09-12 2025-02-28

History

Start date End date Type Value
2022-10-25 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-10 2011-02-22 Address 6702 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2008-10-01 2009-02-10 Address 6702 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2008-10-01 2009-02-10 Address 6702 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2008-10-01 2009-02-10 Address 6702 54TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2008-07-10 2008-10-01 Address 6702 54TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2005-03-21 2008-10-01 Address 59-22 57TH ROAD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2005-03-21 2008-10-01 Address 59-22 57TH ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-02-12 2008-07-10 Address 59-22 57TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2003-02-12 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230201001796 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220207002077 2022-02-07 BIENNIAL STATEMENT 2022-02-07
170427006039 2017-04-27 BIENNIAL STATEMENT 2017-02-01
130319002438 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110222002029 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090210002179 2009-02-10 BIENNIAL STATEMENT 2009-02-01
081001002498 2008-10-01 BIENNIAL STATEMENT 2007-02-01
080710000111 2008-07-10 CERTIFICATE OF CHANGE 2008-07-10
050321002018 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030212000423 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597018 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597019 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3279572 TRUSTFUNDHIC INVOICED 2021-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279573 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee
2960241 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960242 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2515712 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2515711 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898002 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898003 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2384927410 2020-05-05 0202 PPP 67-02 54th Avenue, MASPETH, NY, 11378
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101800
Loan Approval Amount (current) 101800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102922.63
Forgiveness Paid Date 2021-06-16
3543838308 2021-01-22 0202 PPS 6702 54th Ave, Maspeth, NY, 11378-1617
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101800
Loan Approval Amount (current) 101800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1617
Project Congressional District NY-06
Number of Employees 9
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102860.42
Forgiveness Paid Date 2022-02-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State