Search icon

RMM REALTY CORP.

Company Details

Name: RMM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (29 years ago)
Entity Number: 1982009
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1158 FIRST AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RMM REALTY CORP. DOS Process Agent 1158 FIRST AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ROBERT MANHEIMER Chief Executive Officer 1158 FIRST AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1158 FIRST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-01-04 2025-01-02 Address 1158 FIRST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-01-04 2025-01-02 Address 1158 FIRST AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1999-12-30 2012-01-04 Address 1158 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-12-30 2012-01-04 Address 1158 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005206 2025-01-02 BIENNIAL STATEMENT 2025-01-02
140116002135 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120104002515 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091228002311 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071211003139 2007-12-11 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13300.00
Total Face Value Of Loan:
13300.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State