Search icon

RMS COMPUTER CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RMS COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1985 (40 years ago)
Entity Number: 1037941
ZIP code: 10036
County: Nassau
Place of Formation: New York
Principal Address: 800 FIFTH AVE, APT 20F, NEW YORK, NY, United States, 10065
Address: 1185 avenue of the americas, floor 32, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE E KLANG Chief Executive Officer 1185 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RMS COMPUTER CORP. DOS Process Agent 1185 avenue of the americas, floor 32, New York, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
undefined602629945
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
20201192939
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
0822956
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
C3JHLDJLULD7
CAGE Code:
02QG7
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2012-06-20

Commercial and government entity program

CAGE number:
02QG7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
ERIC SPAGNOLI
Corporate URL:
http://rmscorp.com

Form 5500 Series

Employer Identification Number (EIN):
112797142
Plan Year:
2012
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1185 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-04-08 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-01 2023-11-01 Address 1185 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-30 2019-11-01 Address 1185 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2019-01-30 2023-11-01 Address 1185 AVE OF THE AMERICAS, 32 ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034781 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220412000596 2022-04-12 BIENNIAL STATEMENT 2021-11-01
191101060342 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190130060026 2019-01-30 BIENNIAL STATEMENT 2017-11-01
131119002327 2013-11-19 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4104150.00
Total Face Value Of Loan:
4104150.00

Paycheck Protection Program

Jobs Reported:
254
Initial Approval Amount:
$4,104,150
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,104,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,151,119.72
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $4,104,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State