Search icon

ID R&D, INC.

Company Details

Name: ID R&D, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (8 years ago)
Entity Number: 5021058
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1350 Broadway, Suite 605, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDWARD H. WEST Chief Executive Officer 770 FIRST AVENUE, SUITE 425, SAN DIEGO, CA, United States, 92101

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 600 B ST #100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 770 FIRST AVENUE, SUITE 425, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 1441 BROADWAY, SUITE 3069, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-30 2024-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-30 2024-10-09 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.0001
2023-08-30 2023-08-30 Address 600 B ST #100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-10-09 Address 600 B ST #100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 1441 BROADWAY, SUITE 3069, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-10-09 Address 1441 BROADWAY, SUITE 3069, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009001531 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230830001962 2023-08-30 CERTIFICATE OF CHANGE BY ENTITY 2023-08-30
221004002528 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220304000193 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
210528000327 2021-05-28 CERTIFICATE OF MERGER 2021-05-28
201029060016 2020-10-29 BIENNIAL STATEMENT 2020-10-01
200115000271 2020-01-15 CERTIFICATE OF AMENDMENT 2020-01-15
181003007770 2018-10-03 BIENNIAL STATEMENT 2018-10-01
180613000849 2018-06-13 CERTIFICATE OF AMENDMENT 2018-06-13
161011010169 2016-10-11 CERTIFICATE OF INCORPORATION 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3797388304 2021-01-22 0202 PPS 1441 Broadway Ste 6019, New York, NY, 10018-1905
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117638.98
Forgiveness Paid Date 2021-08-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State