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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2021-03-04
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:
-48965.88
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
38410.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49000
Current Approval Amount:
49000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49217.48
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38410
Current Approval Amount:
35000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35297.26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State