Search icon

RLM GROUP LTD.

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)
1990-05-24 1993-02-19 Address ROBERT L MURPHY; S-1J, 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
C145006-3 1990-05-24 CERTIFICATE OF INCORPORATION 1990-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6248528005 2020-06-30 0202 PPP 491 Lexington Avenue, MOUNT KISCO, NY, 10549-2717
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2717
Project Congressional District NY-17
Number of Employees 2
NAICS code 326112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73764.68
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State