Search icon

J. R. D. ENTERPRISES, INC.

Company Details

Name: J. R. D. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1971 (54 years ago)
Entity Number: 315520
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 4267 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S. MASTERS Chief Executive Officer 4267 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4267 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1992-12-03 2001-09-25 Address 4267 DELAWARE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1992-12-03 2007-10-02 Address 4267 DELAWARE AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1971-10-04 1993-10-25 Address 4267 DELAWARE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060713 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171010006482 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151019002005 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131022002275 2013-10-22 BIENNIAL STATEMENT 2013-10-01
091001002135 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071002002381 2007-10-02 BIENNIAL STATEMENT 2007-10-01
20060829038 2006-08-29 ASSUMED NAME CORP INITIAL FILING 2006-08-29
051121002204 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031020002576 2003-10-20 BIENNIAL STATEMENT 2003-10-01
010925002337 2001-09-25 BIENNIAL STATEMENT 2001-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P408P0053 2008-09-19 2009-09-18 2009-09-18
Unique Award Key CONT_AWD_W912P408P0053_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23927.20
Current Award Amount 23927.20
Potential Award Amount 23927.20

Description

Title BLDG 1 CARPET CLEANING
NAICS Code 561740: CARPET AND UPHOLSTERY CLEANING SERVICES
Product and Service Codes S214: CARPET LAYING AND CLEANING

Recipient Details

Recipient J R D ENTERPRISES INC
UEI GB63P47GXW87
Legacy DUNS 013293303
Recipient Address UNITED STATES, 4267 DELAWARE AVE, TONAWANDA, ERIE, NEW YORK, 141506131

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2705217106 2020-04-11 0296 PPP 4267 delaware av., TONAWANDA, NY, 14150-6131
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42577
Loan Approval Amount (current) 42577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TONAWANDA, ERIE, NY, 14150-6131
Project Congressional District NY-26
Number of Employees 8
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43134.58
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State