Search icon

RD STUDIO, DRAFTING SERVICES INC.

Company Details

Name: RD STUDIO, DRAFTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759755
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 363 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCCO DILEO DOS Process Agent 363 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROCCO DILEO Chief Executive Officer 363 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 363 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 363 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2013-01-29 2021-05-06 Address 507 MAIN ST, W HARRISON, NY, 10604, USA (Type of address: Service of Process)
2013-01-29 2021-05-06 Address 507 MAIN ST, W HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-03-10 2013-01-29 Address 120 PARK AVE, W HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2011-03-10 2013-01-29 Address 120 PARK AVE, W HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2009-01-06 2013-01-29 Address 120 PARK AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2009-01-06 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210506060200 2021-05-06 BIENNIAL STATEMENT 2021-01-01
210506061693 2021-05-06 BIENNIAL STATEMENT 2021-01-01
130129002039 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110310002945 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090106000955 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871898406 2021-02-07 0202 PPS 33 Livingston Ave, Valhalla, NY, 10595-2015
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51902
Loan Approval Amount (current) 51902
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 Valhalla, WESTCHESTER, NY, 10595-2015
Project Congressional District NY-17
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52287.72
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State