Search icon

RMR INTERNATIONAL CO., INC.

Company Details

Name: RMR INTERNATIONAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928206
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 185 HARVARD DR, SUITE T, PLAINVIEW, NY, United States, 11803
Principal Address: 561-T ACORN ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZK71DJKMQUB6 2022-12-22 561 ACORN ST STE T, DEER PARK, NY, 11729, 3600, USA 561 ACORN STREET, STE T, DEER PARK, NY, 11729, 3600, USA

Business Information

Doing Business As STAINLESS STEEL PRODUCTS
URL http://www.stainlesswires.com
Division Name STAINLESS STEEL PRODUCTS
Division Number STAINLESS
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-11-24
Initial Registration Date 2009-12-11
Entity Start Date 1995-06-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 331221, 331222, 331491, 332618, 423510, 423840
Product and Service Codes 4030, 9505, 9510, 9515, 9525, 9530

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RALPH ROSENBAUM
Role PRESIDENT
Address 561-T ACORN STREET, DEER PARK, NY, 11729, 3600, USA
Title ALTERNATE POC
Name MELISSA ROSENBAUM
Address 561-T ACORN STREET, DEER PARK, NY, 11729, 3600, USA
Government Business
Title PRIMARY POC
Name RALPH ROSENBAUM
Role PRESIDENT
Address 561-T ACORN STREET, DEER PARK, NY, 11729, 3600, USA
Title ALTERNATE POC
Name MELISSA ROSENBAUM
Address 561-T ACORN STREET, DEER PARK, NY, 11729, 3600, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5TXD6 Active U.S./Canada Manufacturer 2009-12-18 2024-03-03 2026-11-24 2022-12-22

Contact Information

POC RALPH ROSENBAUM
Phone +1 631-243-1500
Fax +1 631-243-4064
Address 561 ACORN ST STE T, DEER PARK, NY, 11729 3600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMR INTERNATIONAL CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113269561 2024-04-22 RMR INTERNATIONAL CO INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 331110
Sponsor’s telephone number 6312431500
Plan sponsor’s address 561 ACORN STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing RALPH ROSENBAUM
RMR INTERNATIONAL CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113269561 2023-05-16 RMR INTERNATIONAL CO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 331110
Sponsor’s telephone number 6312431500
Plan sponsor’s address 561 ACORN STREET, SUITE T, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing MELISSA ROSENBAUM
RMR INTERNATIONAL CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113269561 2022-05-17 RMR INTERNATIONAL CO INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 331110
Sponsor’s telephone number 6312431500
Plan sponsor’s address 561 ACORN STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing MELISSA ROSENBAUM
RMR INTERNATIONAL CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113269561 2021-04-13 RMR INTERNATIONAL CO INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 331110
Sponsor’s telephone number 6312431500
Plan sponsor’s address 561 ACORN STREET, SUITE T, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing MELISSA ROSENBAUM
RMR INTERNATIONAL CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113269561 2020-05-29 RMR INTERNATIONAL CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 331110
Sponsor’s telephone number 6312431500
Plan sponsor’s address 561 ACORN STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing EDWARD ROJAS
RMR INTERNATIONAL CO INC 401 K PROFIT SHARING PLAN TRUST 2018 113269561 2019-05-06 RMR INTERNATIONAL CO INC 4
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 331110
Sponsor’s telephone number 6311234567
Plan sponsor’s address 561 ACORN STREET, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
RMR INTERNATIONAL CO INC 401 K PROFIT SHARING PLAN TRUST 2018 113269561 2019-05-06 RMR INTERNATIONAL CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 331110
Sponsor’s telephone number 6311234567
Plan sponsor’s address 561 ACORN STREET, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
RMR INTERNATIONAL CO INC 401 K PROFIT SHARING PLAN TRUST 2017 113269561 2018-06-07 RMR INTERNATIONAL CO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 331110
Sponsor’s telephone number 6311234567
Plan sponsor’s address 561 ACORN STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
RALPH M ROSENBAUM Chief Executive Officer 561-T ACORN ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
C/O RALPH ROSENBAUM DOS Process Agent 185 HARVARD DR, SUITE T, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2003-06-17 2021-06-02 Address 185 HARVARD DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-07-21 2003-06-17 Address 101-20 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-07-21 2003-06-17 Address 101-20 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1997-06-23 1999-07-21 Address 45 MITCHELL AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-06-23 2003-06-17 Address C/O RALPH ROSENBAUM, 45 MITCHELL AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-06-23 1999-07-21 Address 101-20 DUPONT STREET, PLAINVEIW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-06-06 1997-06-23 Address 45 MITCHELL AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061236 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190607060395 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170605007101 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006514 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130625006123 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110628002838 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090617002267 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070612002459 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050815002458 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030617002331 2003-06-17 BIENNIAL STATEMENT 2003-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2888585002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RMR INTERNATIONAL CO INC
Recipient Name Raw RMR INTERNATIONAL CO, INC.
Recipient UEI ZK71DJKMQUB6
Recipient DUNS 926728643
Recipient Address 561 T ACORN ST., DEER PARK, SUFFOLK, NEW YORK, 11729-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345451900 0214700 2021-07-29 561 ACORN STREET, DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-07-29
Emphasis N: AMPUTATE
Case Closed 2024-04-16

Related Activity

Type Complaint
Activity Nr 1792766
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2022-01-25
Abatement Due Date 2022-02-18
Current Penalty 1500.0
Initial Penalty 2486.0
Final Order 2022-03-11
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): 29 CFR 1910.22(a)(2): The employer did not ensure that the floor of each workroom is maintained in a clean and, to the extent feasible, in a dry condition. The employer did not ensure that when wet processes are used, drainage is be maintained and, to the extent feasible, dry standing places, such as false floors, platforms, and mats are provided. 1. Workplace, warehouse: The floor of the work area where employees clean equipment is wet and slippery; on or about 7/29/2021. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2022-01-25
Abatement Due Date 2022-02-18
Current Penalty 3500.0
Initial Penalty 5801.0
Final Order 2022-03-11
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Workplace, warehouse: Exit door in the back was locked; on or about 7/29/2021 b) Workplace, warehouse: Exit door in the middle was locked; on or about 7/29/2021 Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2022-01-25
Abatement Due Date 2022-02-18
Current Penalty 3500.0
Initial Penalty 5801.0
Final Order 2022-03-11
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Workplace, warehouse: Exit door in the back was blocked by stored materials such as, but not limited to, ladder, equipment, pallets; on or about 7/29/2021 b) Workplace, warehouse: Exit door in the middle was blocked by a spooler machine; on or about 7/29/2021 Note: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2022-01-25
Abatement Due Date 2022-02-18
Current Penalty 1500.0
Initial Penalty 2486.0
Final Order 2022-03-11
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) Workplace, warehouse: Exit light for the door in the back was not in proper working order; on or about 7/29/2021 b) Workplace, warehouse: Exit light for the door in the middle was not in proper working order; on or about 7/29/2021 Note: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-01-25
Abatement Due Date 2022-02-18
Current Penalty 3000.0
Initial Penalty 5801.0
Final Order 2022-03-11
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Worksite, Production floor: The rotating bar holding a spool in Morgan Wet Wire Drawing machine (#53) that employees use to draw wires was not guarded; on or about 7/29/2022. b) Worksite, Production floor: The rotating bar holding a spool in Morgan Wet Wire Drawing machine (#54) that employees use to draw wires was not guarded; on or about 7/29/2022. In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411418506 2021-02-18 0235 PPS 561 Acorn St Ste T, Deer Park, NY, 11729-3600
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) 131746
Loan Approval Amount (current) 131746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3600
Project Congressional District NY-02
Number of Employees 13
NAICS code 331222
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132499.88
Forgiveness Paid Date 2021-09-22
2063147302 2020-04-29 0235 PPP 561-T Acorn Street, Deer Park, NY, 11729
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131980
Loan Approval Amount (current) 131980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 332111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132865.89
Forgiveness Paid Date 2021-01-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1166497 RMR INTERNATIONAL CO INC - ZK71DJKMQUB6 561 ACORN ST STE T, DEER PARK, NY, 11729-3600
Capabilities Statement Link -
Phone Number 631-243-1500
Fax Number 631-243-4064
E-mail Address RALPH@STAINLESSWIRES.COM
WWW Page http://www.stainlesswires.com
E-Commerce Website -
Contact Person RALPH ROSENBAUM
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 5TXD6
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords WIRE, ROPE, MESH, SLING, CHAIN, CABLE, ASSEMBLY, HARDWARE, STAINLESS, BAR, STEEL, EXPORT
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name RALPH
Role ROSENBAUM

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423510
NAICS Code's Description Metal Service Centers and Other Metal Merchant Wholesalers
Buy Green Yes
Code 331221
NAICS Code's Description Rolled Steel Shape Manufacturing
Buy Green Yes
Code 331222
NAICS Code's Description Steel Wire Drawing
Buy Green Yes
Code 331491
NAICS Code's Description Nonferrous Metal (except Copper and Aluminum) Rolling, Drawing and Extruding
Buy Green Yes
Code 332618
NAICS Code's Description Other Fabricated Wire Product Manufacturing
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Brazil; Canada; Chile; Colombia; Mexico; Peru; Spain
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Contract manufacturing
Description of Export Objective(s) TO SELL OUR PRODUCTS TO OTHER COUNTRIES

Date of last update: 14 Mar 2025

Sources: New York Secretary of State