Search icon

RLM GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RLM GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1990 (35 years ago)
Entity Number: 1449291
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 491 LEXINGTON AVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L MURPHY Chief Executive Officer 491 LEXINGTON AVE, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
ROBERT L MURPHY DOS Process Agent 491 LEXINGTON AVE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2012-06-19 2014-07-29 Address 491 LEXINGTON AVE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-10-14 2012-06-19 Address 43-20 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-02-19 1993-10-14 Address 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-02-19 2012-06-19 Address 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-02-19 2012-06-19 Address 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729006222 2014-07-29 BIENNIAL STATEMENT 2014-05-01
120710000407 2012-07-10 CERTIFICATE OF CHANGE 2012-07-10
120619002561 2012-06-19 BIENNIAL STATEMENT 2012-05-01
931014002249 1993-10-14 BIENNIAL STATEMENT 1993-05-01
930219002560 1993-02-19 BIENNIAL STATEMENT 1992-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
72900.00
Total Face Value Of Loan:
72900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$72,900
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,764.68
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $72,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State