Search icon

RPM PRINTING CORP.

Company Details

Name: RPM PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (25 years ago)
Entity Number: 2443280
ZIP code: 07039
County: New York
Place of Formation: New York
Principal Address: ROBERT P. MASTELLONE, 197 PRINCE STREET, NEW YORK, NY, United States, 10012
Address: FINER & LEVITT LLC, 19 MICROLAB RD, STE C, LIVINGSTON, NJ, United States, 07039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN LEVITT DOS Process Agent FINER & LEVITT LLC, 19 MICROLAB RD, STE C, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
ROBERT P MASTELLONE Chief Executive Officer 350 MICHELE PL, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2021-09-10 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-27 2005-12-15 Address EDWARDS & ANGELL, LLP, 51 JOHN F KENNEDY PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2002-01-09 2011-12-02 Address 197 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-11-23 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-23 2003-10-27 Address C/O BRACH EICHLER ETAL, 101 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111202002075 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091109002454 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071121002370 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051215002024 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031027002534 2003-10-27 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9840.83
Current Approval Amount:
9840.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9886.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State