Search icon

RD APPLIANCE SERVICE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RD APPLIANCE SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196200
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2490 Falcon St, East Meadow, NY, United States, 11554
Principal Address: 2490 falcon st, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 516-749-6147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RD APPLIANCE SERVICE, CORP. DOS Process Agent 2490 Falcon St, East Meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
DAVID E. OLIVA Chief Executive Officer 2490 FALCON ST, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
2111201-DCA Active Business 2023-02-24 2024-06-30

History

Start date End date Type Value
2024-03-04 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 2490 FALCON ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 2483 DOGWOOD AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 2483 DOGWOOD AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304002921 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230807002671 2023-08-07 BIENNIAL STATEMENT 2023-08-07
180613006358 2018-06-13 BIENNIAL STATEMENT 2018-01-01
180601000505 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01
140211002021 2014-02-11 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587441 LICENSE INVOICED 2023-01-25 255 Electronic & Home Appliance Service Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
63920.00
Total Face Value Of Loan:
63920.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80100.00
Total Face Value Of Loan:
80100.00
Date:
2020-04-15
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:
58732.00
Total Face Value Of Loan:
58732.00
Date:
2016-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58732
Current Approval Amount:
58732
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59386.21
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63920
Current Approval Amount:
63920
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64317.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State