Search icon

RDA REAL ESTATE SERVICES, PLLC

Company Details

Name: RDA REAL ESTATE SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2008 (17 years ago)
Entity Number: 3736535
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 Westchester Avenue, Suite S-322, Rye Brook, NY, United States, 10573

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RDA REAL ESTATE SERVICES, PLLC CASH BALANCE PLAN 2023 263723769 2024-10-11 RDA REAL ESTATE SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 531390
Sponsor’s telephone number 9175380074
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S-322, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ROBERT ABRAMS
Valid signature Filed with authorized/valid electronic signature
RDA REAL ESTATE SERVICES, PLLC 401(K) PLAN 2023 263723769 2024-09-18 RDA REAL ESTATE SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531390
Sponsor’s telephone number 9175380074
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S-322, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing ROBERT ABRAMS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
RDA REAL ESTATE SERVICES, PLLC DOS Process Agent 800 Westchester Avenue, Suite S-322, Rye Brook, NY, United States, 10573

History

Start date End date Type Value
2023-09-12 2024-10-02 Address 800 westchester ave, ste. s-322, rye brook, NY, 10573, USA (Type of address: Service of Process)
2012-10-09 2023-09-12 Address 229 W 105TH STREET, APT. 25R, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-10-28 2012-10-09 Address 229 W 105TH STREET, APT 25R, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005819 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230912003513 2023-09-12 CERTIFICATE OF CHANGE BY ENTITY 2023-09-12
221026003804 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201005062734 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007526 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161011006570 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141105006747 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121009006629 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101027002452 2010-10-27 BIENNIAL STATEMENT 2010-10-01
090424000628 2009-04-24 CERTIFICATE OF PUBLICATION 2009-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406377707 2020-05-01 0202 PPP 350 Fifth Avenue Suite 4020, NEW YORK, NY, 10118
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46415
Loan Approval Amount (current) 46415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10118-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46853.44
Forgiveness Paid Date 2021-04-14
3280778910 2021-04-27 0202 PPS 350 5th Ave Ste 4020, New York, NY, 10118-0001
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10118-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42175.15
Forgiveness Paid Date 2022-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State