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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-32950.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
32950.00
Total Face Value Of Loan:
32950.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55173.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32950
Current Approval Amount:
32950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33182.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State