Search icon

RECREATIONAL DISTRIBUTOR WAREHOUSE, INC.

Company Details

Name: RECREATIONAL DISTRIBUTOR WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1974 (51 years ago)
Entity Number: 419099
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 555 RIVER RD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER BEAUDET Chief Executive Officer PO BOX 788, 555 RIVER RD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 RIVER RD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1998-02-26 2006-03-10 Address 555 RIVER RD, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1993-03-02 2006-03-10 Address 555 RIVER RD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-03-02 2006-03-10 Address 555 RIVER RD, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1989-03-20 1998-02-26 Address 555 RIVER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1974-02-15 1989-03-20 Address 535 DELAWARE ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002306 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120403002147 2012-04-03 BIENNIAL STATEMENT 2012-02-01
20100820062 2010-08-20 ASSUMED NAME CORP INITIAL FILING 2010-08-20
100311002239 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080222003300 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060310002374 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040225002171 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020207002706 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000313002407 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980226002051 1998-02-26 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481908308 2021-01-25 0296 PPS 555 River Rd, North Tonawanda, NY, 14120-6524
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) 165812
Loan Approval Amount (current) 165812
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 North Tonawanda, NIAGARA, NY, 14120-6524
Project Congressional District NY-26
Number of Employees 17
NAICS code 453998
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 167992.54
Forgiveness Paid Date 2022-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State