Search icon

RMT MANAGEMENT INC.

Company Details

Name: RMT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2541994
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ZION YAKUEL Chief Executive Officer 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-03-02 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-07 2020-08-26 Address 42-05 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-08-21 2018-08-07 Address 42-05 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-08-01 2008-08-21 Address 42-05 12TH STD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-08-01 2008-08-21 Address 42-05 12TH STD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200826060005 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180807006285 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803006186 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140825006050 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120816002164 2012-08-16 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-03-12
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:
36600.00
Total Face Value Of Loan:
149200.00
Date:
2020-07-14
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:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
279090.00
Total Face Value Of Loan:
279090.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279090
Current Approval Amount:
279090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282530.84
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151939.73

Date of last update: 30 Mar 2025

Sources: New York Secretary of State