Search icon

THE RMG GROUP, INC.

Headquarter

Company Details

Name: THE RMG GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1999 (26 years ago)
Entity Number: 2397294
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 873 Broadway, #610, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARA MCGILL Chief Executive Officer 151 FIRST AVE., #61, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE RMG GROUP, INC. DOS Process Agent 873 Broadway, #610, NEW YORK, NY, United States, 10123

Links between entities

Type:
Headquarter of
Company Number:
001-011-843
State:
Alabama
Type:
Headquarter of
Company Number:
F19000004254
State:
FLORIDA

History

Start date End date Type Value
2023-08-21 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 151 FIRST AVE., #61, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703000243 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220105004117 2022-01-05 BIENNIAL STATEMENT 2022-01-05
190724060276 2019-07-24 BIENNIAL STATEMENT 2019-07-01
170712006433 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150722006085 2015-07-22 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
273241.50
Total Face Value Of Loan:
273241.50
Date:
2015-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2015-05-21
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273241.5
Current Approval Amount:
273241.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
276213.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State