Search icon

RDN ENTERPRISES OF PEEKSKILL, INC.

Company Details

Name: RDN ENTERPRISES OF PEEKSKILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990757
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 12 KIPP AVENUE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NEVELUS Chief Executive Officer 12 KIPP AVENUE, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 KIPP AVENUE, FISHKILL, NY, United States, 12524

Licenses

Number Type Date Last renew date End date Address Description
0340-23-257667 Alcohol sale 2023-10-10 2023-10-10 2025-09-30 472 MAIN ST, BEACON, New York, 12508 Restaurant

History

Start date End date Type Value
2006-03-16 2008-02-01 Address 213 LOCUST AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-02-01 Address 8 JOHN WALCH BLVD, PEEKSKILL, NY, 10567, USA (Type of address: Principal Executive Office)
2003-12-19 2008-02-01 Address 253 LOCUST AVE., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111220002214 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091230002684 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080201002033 2008-02-01 BIENNIAL STATEMENT 2007-12-01
060316002780 2006-03-16 BIENNIAL STATEMENT 2005-12-01
031219000441 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8049128500 2021-03-08 0202 PPS 472 Main St, Beacon, NY, 12508-3352
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3352
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49217.48
Forgiveness Paid Date 2021-08-19
4379477204 2020-04-27 0202 PPP 472 Main Street, beacon, NY, 12508
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38410
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35297.26
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State