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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RDS GROUP LLC 401(K) 2023 462481990 2024-05-29 RDS GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5167803426
Plan sponsor’s address 57 11TH ST, LOCUST VALLEY, NY, 11560

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing THOMAS DERANCY
RDS GROUP LLC 401(K) 2022 462481990 2023-06-01 RDS GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5167803426
Plan sponsor’s address 57 11TH ST, LOCUST VALLEY, NY, 11560

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing THOMAS DERANCY
RDS GROUP LLC 401(K) 2021 462481990 2022-07-10 RDS GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5167803426
Plan sponsor’s address 57 11TH ST, LOCUST VALLEY, NY, 11560

Signature of

Role Plan administrator
Date 2022-07-10
Name of individual signing THOMAS DERANCY
RDS GROUP LLC 401(K) 2020 462481990 2021-07-18 RDS GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5167803426
Plan sponsor’s address 57 11TH ST, LOCUST VALLEY, NY, 11560

Signature of

Role Plan administrator
Date 2021-07-18
Name of individual signing THOMAS DERANCY
RDS GROUP LLC 401(K) 2019 462481990 2020-07-14 RDS GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5167803426
Plan sponsor’s address 57 11TH ST, LOCUST VALLEY, NY, 11560

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing THOMAS DERANCY

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

History

Start date End date Type Value
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
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
130405000866 2013-04-05 ARTICLES OF ORGANIZATION 2013-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153168405 2021-02-06 0235 PPS 57 11th St, Locust Valley, NY, 11560-1540
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21592
Loan Approval Amount (current) 21592
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 Locust Valley, NASSAU, NY, 11560-1540
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21741.88
Forgiveness Paid Date 2021-10-25
1130397706 2020-05-01 0235 PPP 57 11TH ST, LOCUST VALLEY, NY, 11560
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21592
Loan Approval Amount (current) 21592
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 LOCUST VALLEY, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21738.95
Forgiveness Paid Date 2021-01-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State