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
061215000605 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186288409 2021-02-01 0202 PPS 175 Mamaroneck Ave # 179, White Plains, NY, 10601-5302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709908
Loan Approval Amount (current) 709908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-5302
Project Congressional District NY-16
Number of Employees 61
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 715042.68
Forgiveness Paid Date 2021-11-02
2038767309 2020-04-29 0202 PPP 175-179 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455300
Loan Approval Amount (current) 455300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 109
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 461075.45
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State