Search icon

RD BUTTON, LLC

Company Details

Name: RD BUTTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2018 (7 years ago)
Date of dissolution: 24 Jan 2022
Entity Number: 5283053
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 50 STATE ST., 6TH FLOOR, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 STATE ST., 6TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-02-08 2022-01-25 Address 50 STATE ST., 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125000450 2022-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-24
200818060074 2020-08-18 BIENNIAL STATEMENT 2020-02-01
180510000010 2018-05-10 CERTIFICATE OF PUBLICATION 2018-05-10
180208010277 2018-02-08 ARTICLES OF ORGANIZATION 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018577808 2020-05-29 0248 PPP 50 STATE ST, 6TH FLOOR, ALBANY, NY, 12207-2830
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16512.5
Loan Approval Amount (current) 16512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12207-2830
Project Congressional District NY-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16687.54
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Feb 2025

Sources: New York Secretary of State