Search icon

RDE PRODUCTIONS INC

Company Details

Name: RDE PRODUCTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2019 (6 years ago)
Entity Number: 5490490
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 129 POLLARD AVE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS WILLIAMS DOS Process Agent 129 POLLARD AVE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2023-06-13 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-07 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190207010282 2019-02-07 CERTIFICATE OF INCORPORATION 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038357309 2020-04-29 0219 PPP 380 W RIDGE ROAD, ROCHESTER, NY, 14615-2931
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5929
Loan Approval Amount (current) 5929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14615-2931
Project Congressional District NY-25
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6033.09
Forgiveness Paid Date 2022-02-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State