Search icon

THE RELATIONAL MANAGEMENT GROUP, INC.

Company Details

Name: THE RELATIONAL MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1989 (36 years ago)
Entity Number: 1356643
ZIP code: 11780
County: Suffolk
Place of Formation: Delaware
Address: 872 MIDDLE COUNTRY RD, STE 8, SAINT JAMES, NY, United States, 11780
Principal Address: 872 MIDDLE COUNTRY RD, SUITE 8, ST JAMES, NY, United States, 11780

Agent

Name Role Address
JAMES HEINZ Agent 12 CROYDON AVENUE, RONKONKOMA, NY, 11779

DOS Process Agent

Name Role Address
JAMES F HEINZ DOS Process Agent 872 MIDDLE COUNTRY RD, STE 8, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JAMES F HEINZ Chief Executive Officer 872 MIDDLE COUNTRY RD, SUITE 8, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2019-06-10 2021-05-03 Address 872 MIDDLE COUNTRY RD, SUITE 8, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2005-07-14 2019-06-10 Address 872 MIDDLE COUNTRY RD, SUITE 5, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2005-07-14 2019-06-10 Address 872 MIDDLE COUNTRY RD, SUITE 5, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2005-07-14 2019-06-10 Address 872 MIDDLE COUNTRY RD, SUITE 5, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2001-05-09 2005-07-14 Address 2 ELLIE LN, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503061336 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190610002077 2019-06-10 BIENNIAL STATEMENT 2019-05-01
130510006465 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110526003546 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090428002976 2009-04-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
113470.00
Total Face Value Of Loan:
113470.00
Date:
2020-08-07
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:
111420.00
Total Face Value Of Loan:
111420.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111420
Current Approval Amount:
111420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112689.88
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113470
Current Approval Amount:
113470
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114405.74

Date of last update: 16 Mar 2025

Sources: New York Secretary of State