Search icon

RR & DO INC.

Company Details

Name: RR & DO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052704
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9321 RIDGE BOULEVARD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSANNA RIZZO Chief Executive Officer 9321 RIDGE BOULEVARD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
RR & DO INC. DOS Process Agent 9321 RIDGE BOULEVARD, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-02-25 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2023-07-12 2023-07-12 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-02-25 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-07-12 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2013-02-13 2023-07-12 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2011-08-24 2021-02-03 Address 9321 RIDGE BOULEVARD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002543 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230712003795 2023-07-12 BIENNIAL STATEMENT 2023-02-01
210203061391 2021-02-03 BIENNIAL STATEMENT 2021-02-01
170203006797 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150210006160 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130213006082 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110824000304 2011-08-24 CERTIFICATE OF CHANGE 2011-08-24
110208000889 2011-02-08 CERTIFICATE OF INCORPORATION 2011-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 STEPPING STONES-THE NEXT STEP 9321 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-11-19 STEPPING STONES-THE NEXT STEP 9321 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-12 STEPPING STONES-THE NEXT STEP 9321 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049147704 2020-05-01 0202 PPP 9321 RIDGE BLVD, BROOKLYN, NY, 11209
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21315
Loan Approval Amount (current) 21315
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21562.76
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State