Search icon

RMC INDUSTRIAL SUPPLIES, INC.

Company Details

Name: RMC INDUSTRIAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 years ago)
Entity Number: 1691869
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 82 CANTIAGUE ROCK ROAD, ADDRES, WESTBURY, NY, United States, 11590
Principal Address: 82 CANTIAGUE ROCK RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RMC INDUSTRIAL SUPPLIES, INC. DOS Process Agent 82 CANTIAGUE ROCK ROAD, ADDRES, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RICHARD CUCCIA Chief Executive Officer 82 CANTIAGUE ROCK RD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-07-21 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2019-01-07 Address 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-03-12 2017-01-03 Address 82 CANTIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-01-06 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-06 2003-03-12 Address ESQS., 61 BROADWAY / 18TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107061004 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006169 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006097 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006646 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110208003021 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090105002329 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070202002471 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050309002369 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030312002373 2003-03-12 BIENNIAL STATEMENT 2003-01-01
930106000159 1993-01-06 CERTIFICATE OF INCORPORATION 1993-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218737703 2020-05-01 0235 PPP 82 Cantiague Rock Road, Westbury, NY, 11590
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
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 Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49305.62
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State