Search icon

RDS GROUP LLC

Company Details

Name: RDS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384613
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 57 11TH ST., LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
ELEANOR DERANCY Agent 57 11TH ST., LOCUST VALLEY, NY, 11560

DOS Process Agent

Name Role Address
ELEANOR DERANCY DOS Process Agent 57 11TH ST., LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
462481990
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-14 2025-04-13 Address 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent)
2023-02-14 2025-04-13 Address 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2019-03-12 2023-02-14 Address 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2013-04-05 2023-02-14 Address 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent)
2013-04-05 2019-03-12 Address 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250413000123 2025-04-13 BIENNIAL STATEMENT 2025-04-13
230214003708 2023-02-14 BIENNIAL STATEMENT 2021-04-01
210315060631 2021-03-15 BIENNIAL STATEMENT 2019-04-01
190312060240 2019-03-12 BIENNIAL STATEMENT 2017-04-01
130923000433 2013-09-23 CERTIFICATE OF PUBLICATION 2013-09-23

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
21592.00
Total Face Value Of Loan:
21592.00
Date:
2020-06-08
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:
66400.00
Total Face Value Of Loan:
198200.00
Date:
2020-05-02
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:
21592.00
Total Face Value Of Loan:
21592.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21592
Current Approval Amount:
21592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21738.95
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21592
Current Approval Amount:
21592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21741.88

Date of last update: 26 Mar 2025

Sources: New York Secretary of State