Search icon

RDM WELDING & FABRICATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RDM WELDING & FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2007 (17 years ago)
Entity Number: 3609198
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 297 BURLINGHAM ROAD, PINE BUSH, NY, United States, 12566
Principal Address: 297 Burlingham Rd, Pine Bush, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 BURLINGHAM ROAD, PINE BUSH, NY, United States, 12566

Chief Executive Officer

Name Role Address
RICHARD MEMMELAAR Chief Executive Officer 297 BURLINGHAM RD, PINE BUSH, NY, United States, 12566

Form 5500 Series

Employer Identification Number (EIN):
261782302
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-26 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-26 2024-03-21 Address 297 BURLINGHAM ROAD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001418 2024-03-21 BIENNIAL STATEMENT 2024-03-21
071226000282 2007-12-26 CERTIFICATE OF INCORPORATION 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-06
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-19
Type:
Planned
Address:
6 KAHAN DR., MONROE, NY, 10949
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-15
Type:
Planned
Address:
VAN BURENVILLE RD, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50281.94
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50390.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-14
Operation Classification:
Exempt For Hire, TOOLS
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State