Search icon

1 RM #7 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1 RM #7 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1994 (31 years ago)
Entity Number: 1842285
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 378 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1 RM #7 CORP. DOS Process Agent 378 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LAWRENCE D GOODMAN JR Chief Executive Officer 378 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0370-23-132071 Alcohol sale 2025-01-29 2025-01-29 2027-02-28 378 NEW YORK AVENUE, HUNTINGTON, New York, 11743 Food & Beverage Business
0340-23-132071 Alcohol sale 2023-01-11 2023-01-11 2025-02-28 378 NEW YORK AVENUE, HUNTINGTON, New York, 11743 Restaurant

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 378 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-10-28 Address 378 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-09-20 2024-10-28 Address 378 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-06-26 2020-08-17 Address 378 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-06-26 2006-09-20 Address 378 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028002598 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221024002747 2022-10-24 BIENNIAL STATEMENT 2022-08-01
200817060337 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180813006487 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160818006110 2016-08-18 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
186340.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
9960.00
Total Face Value Of Loan:
9960.00
Date:
2019-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$13,723
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,723
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,827.07
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $13,719
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$9,960
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,058.49
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $9,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State