Search icon

RSD MANAGEMENT LLC

Company Details

Name: RSD MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2014 (11 years ago)
Entity Number: 4511418
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: ATTN: ALAN A. HELLER, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FOSTER GARVEY PC DOS Process Agent ATTN: ALAN A. HELLER, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-16 2023-10-16 Address ATTN: ALAN A. HELLER, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-16 2025-03-27 Address ATTN: ALAN A. HELLER, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-13 2023-10-16 Address ATTN: ALAN A. HELLER, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2023-09-13 Address ATTN: ALAN A. HELLER, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-10 2020-02-03 Address ATTN: ALAN A. HELLER, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000548 2025-03-27 BIENNIAL STATEMENT 2025-03-27
231016003010 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
231016003006 2023-10-13 CERTIFICATE OF PUBLICATION 2023-10-13
230913000101 2023-09-13 BIENNIAL STATEMENT 2022-01-01
200203060477 2020-02-03 BIENNIAL STATEMENT 2020-01-01
180622006010 2018-06-22 BIENNIAL STATEMENT 2018-01-01
161216006034 2016-12-16 BIENNIAL STATEMENT 2016-01-01
140314000009 2014-03-14 CERTIFICATE OF PUBLICATION 2014-03-14
140110000028 2014-01-10 ARTICLES OF ORGANIZATION 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995097402 2020-05-13 0235 PPP 600 BROADWAY SUITE C, LYNBROOK, NY, 11563
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52323.79
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State