Search icon

RD HAULING LLC

Company Details

Name: RD HAULING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2017 (8 years ago)
Entity Number: 5091144
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 811 WESTWOOD TRAIL, WEBSTER, NY, United States, 14580

Agent

Name Role Address
RUSLAN DUBAY Agent 811 WESTWOOD TRAIL, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
RD HAULING LLC DOS Process Agent 811 WESTWOOD TRAIL, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
190403060972 2019-04-03 BIENNIAL STATEMENT 2019-02-01
170616000384 2017-06-16 CERTIFICATE OF PUBLICATION 2017-06-16
170224010065 2017-02-24 ARTICLES OF ORGANIZATION 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4525418203 2020-08-06 0219 PPP 106 Beacon Hills Drive North, PENFIELD, NY, 14526-9528
Loan Status Date 2020-09-12
Loan Status Charged Off
Loan Maturity in Months 48
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2393
Loan Approval Amount (current) 2393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-9528
Project Congressional District NY-25
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State