Search icon

RDZ DIPPIN DONUTS, INC.

Company Details

Name: RDZ DIPPIN DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501217
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 1169 ERIE BLVD. W, ROME, NY, United States, 13440

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
HELEN ZOURDOS Agent 1941 BLACK RIVER BLVD, ROME, NY, 13440

DOS Process Agent

Name Role Address
HELEN ZOURDOS DOS Process Agent 1169 ERIE BLVD. W, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
HELEN ZOURDOS Chief Executive Officer 1169 ERIE BLVD W, ROME, NY, United States, 13440

Form 5500 Series

Employer Identification Number (EIN):
208985983
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1169 ERIE BLVD W, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 1941 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2021-10-18 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2009-04-14 2024-09-05 Address 1941 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2007-04-10 2021-10-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240905002672 2024-09-05 BIENNIAL STATEMENT 2024-09-05
130506002382 2013-05-06 BIENNIAL STATEMENT 2013-04-01
090414003669 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070410000145 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-28
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:
47741.00
Total Face Value Of Loan:
47741.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47741
Current Approval Amount:
47741
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48300.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State