Search icon

RDD HOMES, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RDD HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 03 Dec 2019
Branch of: RDD HOMES, LLC, NEW YORK (Company Number 3914311)
Business ALEI: 1329091
Annual report due: 31 Mar 2025
Business address: 501 Willett Ave, Port Chester, NY, 10573-3127, United States
Mailing address: 87 Greenleaf drive, stamford, CT, United States, 06902
Mailing jurisdiction address: 501 WILLETT AVE, PORT CHESTER, NY, 10573, United States
Office jurisdiction address: 501 WILLETT AVE, f1, PORT CHESTER, NY, 10573, United States
Place of Formation: NEW YORK
E-Mail: GRANDVIEWELECTRICLLC@GMAIL.COM

Industry & Business Activity

NAICS

339113 Surgical Appliance and Supplies Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing surgical appliances and supplies. Examples of products made by these establishments are orthopedic devices, prosthetic appliances, surgical dressings, crutches, surgical sutures, personal industrial safety devices (except protective eyewear), hospital beds, and operating room tables. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RDD HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 271961999 2024-06-06 RDD HOMES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9143138448
Plan sponsor’s address 87 GREENLEAF DR, STAMFORD, CT, 069021722

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
SAMANTHA DUCKWORTH Officer 36 TIMBER MILL ROAD, STAMFORD, CT, 06903, United States 36 TIMBER MILL ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States 30 TRINITY STREET, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States GRANDVIEWELECTRICLLC@GMAIL.COM

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648093 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-10-30 2020-10-30 2021-11-30
NHC.0015685 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2020-10-30 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012060757 2024-02-23 - Annual Report Annual Report -
BF-0008212886 2023-01-13 - Annual Report Annual Report 2020
BF-0011488375 2023-01-13 - Annual Report Annual Report -
BF-0009845710 2023-01-13 - Annual Report Annual Report -
BF-0010914835 2023-01-13 - Annual Report Annual Report -
0006689458 2019-12-03 2019-12-03 Business Registration Certificate of Registration -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4701307405 2020-05-10 0156 PPP 36 TIMBER MILL RD, STAMFORD, CT, 06903
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06903-1000
Project Congressional District CT-04
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45508.38
Forgiveness Paid Date 2021-07-02
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information