Search icon

DR & RD, INC.

Company Details

Name: DR & RD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450101
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 175-179 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DECLAN RAINSFORD DOS Process Agent 175-179 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
DECLAN RAINSFORD Chief Executive Officer 175-179 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134867 Alcohol sale 2023-07-18 2023-07-18 2025-08-31 175 MAMARONECK AVE, WHITE PLAINS, New York, 10601 Restaurant
0423-23-134498 Alcohol sale 2023-07-18 2023-07-18 2025-08-31 175 MAMARONECK AVE, WHITE PLAINS, New York, 10601 Additional Bar
0423-23-134827 Alcohol sale 2023-07-18 2023-07-18 2025-08-31 175 MAMARONECK AVE, WHITE PLAINS, New York, 10601 Additional Bar

History

Start date End date Type Value
2023-02-15 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-07 2018-02-27 Address 175-179 MAMARONECK AVE, WHITE PLAINS, NY, 10661, USA (Type of address: Chief Executive Officer)
2006-12-15 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-15 2009-01-07 Address 4292 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060401 2020-12-07 BIENNIAL STATEMENT 2020-12-01
180227006328 2018-02-27 BIENNIAL STATEMENT 2016-12-01
130206002190 2013-02-06 BIENNIAL STATEMENT 2012-12-01
101214002673 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090107002268 2009-01-07 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
709908.00
Total Face Value Of Loan:
709908.00
Date:
2020-04-29
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:
455300.00
Total Face Value Of Loan:
455300.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
709908
Current Approval Amount:
709908
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
715042.68
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
455300
Current Approval Amount:
455300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
461075.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State