Search icon

RT DIRECT DISTRIBUTORS INC.

Company Details

Name: RT DIRECT DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3923053
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 441 Route 306, Suite 6, Monsey, NY, United States, 10952
Principal Address: 20 Industrial Avenue, Upper Saddle River, NJ, United States, 07458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 Route 306, Suite 6, Monsey, NY, United States, 10952

Agent

Name Role Address
RAFAEL KOHN Agent 750 CHESTNUT RIDGE RD #307, CHESTNUT RIDGE, NY, 10977

Chief Executive Officer

Name Role Address
BERNARD GEWURZ Chief Executive Officer 20 INDUSTRIAL AVENUE, UPPER SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
2014-01-29 2016-03-04 Address 750 CHESTNUT RIDGE RD #306, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Registered Agent)
2014-01-29 2016-03-04 Address 750 CHESTNUT RIDGE RD #306, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2010-03-11 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-11 2014-01-29 Address 55 UNION ROAD SUITE 107, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220520001164 2022-05-20 BIENNIAL STATEMENT 2022-03-01
160304000114 2016-03-04 CERTIFICATE OF CHANGE 2016-03-04
140725002369 2014-07-25 BIENNIAL STATEMENT 2014-03-01
140129000648 2014-01-29 CERTIFICATE OF CHANGE 2014-01-29
100311000784 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784158800 2021-04-20 0202 PPS 750 Chestnut Ridge Rd Unit 307, Spring Valley, NY, 10977-6435
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-6435
Project Congressional District NY-17
Number of Employees 6
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55173.12
Forgiveness Paid Date 2021-11-10
9499837202 2020-04-28 0202 PPP 750 Chestnut Ridge Rd, SPRING VALLEY, NY, 10977
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32950
Loan Approval Amount (current) 32950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33182.62
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State