Search icon

RAPID DRY, INC.

Company Details

Name: RAPID DRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3526976
ZIP code: 14068
County: Monroe
Place of Formation: New York
Address: 2660 millersport highway, GETZVILLE, NY, United States, 14068
Principal Address: 5027 HOLLENBECK ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6L9D5X5MT11 2022-02-15 965 NORTH RD, SCOTTSVILLE, NY, 14546, 1228, USA 965 NORTH RD, SCOTTSVILLE, NY, 14546, 1228, USA

Business Information

URL http://www.rapiddryservices.com
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2020-08-28
Initial Registration Date 2020-06-15
Entity Start Date 2007-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620, 561720, 561740, 561790, 562910
Product and Service Codes F999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TROY HESS
Address 965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA
Government Business
Title PRIMARY POC
Name BENJAMIN C TROUT
Address 965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAPID DRY 401(K) PLAN 2023 260440147 2024-09-02 RAPID DRY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 812990
Sponsor’s telephone number 5855095306
Plan sponsor’s address 965 NORTH RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN 2020 260440147 2021-10-15 RAPID DRY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5856630510
Plan sponsor’s address 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN 2019 260440147 2020-10-15 RAPID DRY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5856630510
Plan sponsor’s address 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN 2018 260440147 2019-10-15 RAPID DRY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5856630510
Plan sponsor’s address 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JANET HESS
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN 2017 260440147 2018-10-15 RAPID DRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5856630510
Plan sponsor’s address 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing NICOLE BOYEA
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN 2016 260440147 2017-10-15 RAPID DRY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5856630510
Plan sponsor’s address 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN 2015 260440147 2016-10-17 RAPID DRY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5856630510
Plan sponsor’s address 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing NICOLE BOYEA

Chief Executive Officer

Name Role Address
TROY HESS Chief Executive Officer 965 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
TROY HESS DOS Process Agent 2660 millersport highway, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2024-05-29 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-13 2024-04-10 Address 965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000620 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
210413060485 2021-04-13 BIENNIAL STATEMENT 2019-06-01
131216002139 2013-12-16 BIENNIAL STATEMENT 2013-06-01
121106000066 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
110630002218 2011-06-30 BIENNIAL STATEMENT 2011-06-01
070606000191 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2595398402 2021-02-03 0219 PPS 965 North Rd, Scottsville, NY, 14546-1228
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137940
Loan Approval Amount (current) 137940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsville, MONROE, NY, 14546-1228
Project Congressional District NY-25
Number of Employees 15
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139116.32
Forgiveness Paid Date 2021-12-14
9411697008 2020-04-09 0219 PPP 965 NORTH ROAD, SCOTTSVILLE, NY, 14546-1228
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150700
Loan Approval Amount (current) 150700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, MONROE, NY, 14546-1228
Project Congressional District NY-25
Number of Employees 10
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152663.29
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2208824 Intrastate Non-Hazmat 2017-08-29 354202 2017 2 3 Private(Property)
Legal Name RAPID DRY INC
DBA Name -
Physical Address 5130 RIDGE RD WEST, SPENCERPORT, NY, 14559, US
Mailing Address 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559, US
Phone (585) 663-0510
Fax (585) 247-7722
E-mail ADMIN@RAPIDDRYSERVICES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State