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

Links between entities

Type Company Name Company Number State
Headquarter of THE RMG GROUP, INC., Alabama 001-011-843 Alabama
Headquarter of THE RMG GROUP, INC., FLORIDA F19000004254 FLORIDA

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

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 2023-08-21 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)
2023-01-23 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
2022-07-19 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2022-01-07 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
130809006262 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110809002844 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090717003053 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070801002929 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050913002332 2005-09-13 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7813067207 2020-04-28 0202 PPP 151 First Ave #61, NEW YORK, NY, 10003-2965
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273241.5
Loan Approval Amount (current) 273241.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-2965
Project Congressional District NY-10
Number of Employees 18
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 276213.47
Forgiveness Paid Date 2021-06-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State