Search icon

R D S DELIVERY SERVICE CO., INC.

Company Details

Name: R D S DELIVERY SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1974 (51 years ago)
Entity Number: 338881
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 3741 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE ZOGBY Chief Executive Officer 3741 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
R D S DELIVERY SERVICE CO., INC. DOS Process Agent 3741 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-04-03 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200406061478 2020-04-06 BIENNIAL STATEMENT 2020-03-01
20161110091 2016-11-10 ASSUMED NAME LLC INITIAL FILING 2016-11-10
140730002322 2014-07-30 BIENNIAL STATEMENT 2014-03-01
120524002034 2012-05-24 BIENNIAL STATEMENT 2012-03-01
100331002390 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080326002052 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060414002187 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040324002614 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020227002610 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000323002342 2000-03-23 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314121377 0215000 2010-02-18 436 EAST 11TH STREET, NEW YORK, NY, 10009
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-10
Emphasis N: RKNEP
Case Closed 2010-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2010-08-12
Abatement Due Date 2010-08-17
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 110
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1207607108 2020-04-10 0202 PPP 3741 Vernon Blvd, Long Island City, NY, 11101-6022
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 883300
Loan Approval Amount (current) 883300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6022
Project Congressional District NY-07
Number of Employees 100
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 893512.4
Forgiveness Paid Date 2021-06-17
8496768408 2021-02-13 0202 PPS 3741 Vernon Blvd, Long Island City, NY, 11101-6022
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 907500
Loan Approval Amount (current) 907500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6022
Project Congressional District NY-07
Number of Employees 76
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 926246.71
Forgiveness Paid Date 2023-03-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State