Search icon

1825 RSD INC.

Company Details

Name: 1825 RSD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1984 (41 years ago)
Entity Number: 934614
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632
Principal Address: 11 NEW ST, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KIM MOTTER Chief Executive Officer 1825 RIVERSIDE DR, 1-C, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

History

Start date End date Type Value
2014-10-09 2020-08-27 Address 11 NEW ST, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2012-10-12 2014-10-09 Address 1825 RIVERSIDE DR, 5-E, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2012-10-12 2014-10-09 Address 11 NEW ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)
2010-09-23 2012-10-12 Address 1825 RIVERSIDE DRIVE, APT 1C, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2010-09-23 2012-10-12 Address 12825 RIVERSIDE DRIVE, APT 3C, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2007-11-05 2012-10-12 Address 1825 RIVERSIDE DRIVE, APT 6D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2007-11-05 2010-09-23 Address 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)
2007-11-05 2010-09-23 Address 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
1984-08-03 2007-11-05 Address 136 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202004256 2023-02-02 BIENNIAL STATEMENT 2022-08-01
200827060426 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180803006192 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160824006147 2016-08-24 BIENNIAL STATEMENT 2016-08-01
141009006146 2014-10-09 BIENNIAL STATEMENT 2014-08-01
121012002036 2012-10-12 BIENNIAL STATEMENT 2012-08-01
100923003050 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080801002346 2008-08-01 BIENNIAL STATEMENT 2008-08-01
071105002550 2007-11-05 BIENNIAL STATEMENT 2006-08-01
020212000850 2002-02-12 ERRONEOUS ENTRY 2002-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888178610 2021-03-20 0202 PPP 1825 Riverside Dr Apt 1C, New York, NY, 10034-5308
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13770
Loan Approval Amount (current) 13770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-5308
Project Congressional District NY-13
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13860.17
Forgiveness Paid Date 2021-11-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State