Search icon

RM & JV COSMETICS INC.

Company Details

Name: RM & JV COSMETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1992 (32 years ago)
Entity Number: 1685488
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 343 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MUCCINO Chief Executive Officer 343 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Licenses

Number Type Date End date Address
21RM1255675 Appearance Enhancement Business License 2006-08-22 2024-08-22 343 HALSTEAD AVE, HARRISON, NY, 10528

History

Start date End date Type Value
1994-01-05 2005-02-25 Address 343 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1994-01-05 2005-02-25 Address 343 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1994-01-05 2005-02-25 Address 343 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1992-12-07 1994-01-05 Address 343 HALSTED AVENUE, HARRISON, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060215 2021-06-14 BIENNIAL STATEMENT 2020-12-01
170519006220 2017-05-19 BIENNIAL STATEMENT 2016-12-01
150105008001 2015-01-05 BIENNIAL STATEMENT 2014-12-01
101215002030 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081211002357 2008-12-11 BIENNIAL STATEMENT 2008-12-01
070308002459 2007-03-08 BIENNIAL STATEMENT 2006-12-01
050225002230 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021115002708 2002-11-15 BIENNIAL STATEMENT 2002-12-01
990114002121 1999-01-14 BIENNIAL STATEMENT 1998-12-01
971103002277 1997-11-03 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5259297405 2020-05-12 0202 PPP 343 Halstead Avenue, HARRISON, NY, 10528
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59235
Loan Approval Amount (current) 59235
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 HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 17
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 59754.23
Forgiveness Paid Date 2021-04-01
9706788407 2021-02-17 0202 PPS 343 Halstead Ave, Harrison, NY, 10528-3727
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67282
Loan Approval Amount (current) 67282
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 Harrison, WESTCHESTER, NY, 10528-3727
Project Congressional District NY-16
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 67686.78
Forgiveness Paid Date 2021-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State