Search icon

RENTAL & MANAGEMENT ASSOCIATES CORP.

Company Details

Name: RENTAL & MANAGEMENT ASSOCIATES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1996 (29 years ago)
Entity Number: 2051659
ZIP code: 10456
County: Bronx
Place of Formation: Delaware
Address: 215 EAST 164TH ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 164TH ST, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
PHILIP SCHORR Chief Executive Officer 215 EAST 164TH ST, BRONX, NY, United States, 10456

Licenses

Number Type End date
10311208681 CORPORATE BROKER 2026-05-06
109902373 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-07-10 2010-07-23 Address 215 EAST 164TH ST, BROOKLYN, NY, 10456, USA (Type of address: Principal Executive Office)
2000-07-10 2010-07-23 Address 215 EAST 164TH ST, BROOKLYN, NY, 10456, USA (Type of address: Service of Process)
1998-07-08 2000-07-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-10 Address C/O PHILIP SCHORR, PRES., 215 E 164TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1998-07-08 2000-07-10 Address 215 E 164TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
1996-07-26 1998-07-08 Address 215 EAST 164TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007065 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160720006261 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140911006218 2014-09-11 BIENNIAL STATEMENT 2014-07-01
100723002511 2010-07-23 BIENNIAL STATEMENT 2010-07-01
060615002268 2006-06-15 BIENNIAL STATEMENT 2006-07-01
041019002690 2004-10-19 BIENNIAL STATEMENT 2004-07-01
020711002090 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000710002531 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980708002651 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960726000019 1996-07-26 APPLICATION OF AUTHORITY 1996-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4134058510 2021-02-25 0202 PPS 215 E 164th St, Bronx, NY, 10456-6232
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187200
Loan Approval Amount (current) 187200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-6232
Project Congressional District NY-15
Number of Employees 26
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 188214
Forgiveness Paid Date 2021-09-14
8770737102 2020-04-15 0202 PPP 215 East 164th Street, Bronx, NY, 10456
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172240
Loan Approval Amount (current) 172240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 25
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 173163.4
Forgiveness Paid Date 2020-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State