Search icon

R. D. SPECIALTIES, INC.

Company Details

Name: R. D. SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1974 (51 years ago)
Entity Number: 349916
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 560 SALT ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R. D. SPECIALTIES, INC. 401(K) PLAN 2023 161032154 2024-10-08 R. D. SPECIALTIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2022 161032154 2023-10-13 R. D. SPECIALTIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2021 161032154 2022-10-14 R. D. SPECIALTIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2020 161032154 2021-10-14 R. D. SPECIALTIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2019 161032154 2020-10-15 R. D. SPECIALTIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2018 161032154 2019-10-15 R. D. SPECIALTIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2017 161032154 2018-10-15 R. D. SPECIALTIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2016 161032154 2017-10-14 R. D. SPECIALTIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2015 161032154 2016-10-17 R. D. SPECIALTIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580
R. D. SPECIALTIES, INC. 401(K) PLAN 2014 161032154 2015-10-15 R. D. SPECIALTIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 339900
Sponsor’s telephone number 5852650220
Plan sponsor’s address 560 SALT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing PETER KRASUCKI

DOS Process Agent

Name Role Address
R. D. SPECIALTIES, INC. DOS Process Agent 560 SALT ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
PETER KRASUCKI Chief Executive Officer 560 SALT ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1993-09-03 2012-08-07 Address 560 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-04-02 1993-09-03 Address 560 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-04-02 2020-08-04 Address 560 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1974-08-13 1993-04-02 Address PO BOX 206, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060261 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006300 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160805006457 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140801006392 2014-08-01 BIENNIAL STATEMENT 2014-08-01
20130814019 2013-08-14 ASSUMED NAME CORP DISCONTINUANCE 2013-08-14
20120914086 2012-09-14 ASSUMED NAME CORP INITIAL FILING 2012-09-14
120807006566 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100824003160 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080820002499 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060905002023 2006-09-05 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5265348203 2020-08-07 0219 PPP 560 Salt Rd, Webster, NY, 14580-9718
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104110
Loan Approval Amount (current) 104110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-9718
Project Congressional District NY-25
Number of Employees 11
NAICS code 333991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104717.31
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State