Search icon

RMD FLOORS, INC.

Company Details

Name: RMD FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2598709
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-67 56TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-779-7599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MCDONAGH Chief Executive Officer 14-66 164TH STREET, BEECHHURST, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-67 56TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1156228-DCA Active Business 2003-11-21 2025-02-28

History

Start date End date Type Value
2023-06-26 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2009-02-11 Address 64-43 83RD ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2005-03-11 2009-02-11 Address 64-43 83RD ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2001-01-26 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-26 2009-02-11 Address 64-43 83RD STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090211002881 2009-02-11 BIENNIAL STATEMENT 2009-01-01
050311002222 2005-03-11 BIENNIAL STATEMENT 2005-01-01
010126000195 2001-01-26 CERTIFICATE OF INCORPORATION 2001-01-26

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-15 2019-01-02 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539266 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539267 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3263029 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263030 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
2972756 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2972755 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480620 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480621 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1881180 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
1881179 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3471146005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient RMD FLOORS, INC.
Recipient Name Raw RMD FLOORS, INC.
Recipient Address 58-67 56TH STREET, MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -254.00
Face Value of Direct Loan 363000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632418306 2021-01-27 0202 PPS 5453 71st St, Maspeth, NY, 11378-1831
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35875
Loan Approval Amount (current) 35875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1831
Project Congressional District NY-06
Number of Employees 4
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36297.64
Forgiveness Paid Date 2022-04-12
7212707203 2020-04-28 0202 PPP 54-53 71st Street, Maspeth, NY, 11378
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31669.6
Forgiveness Paid Date 2021-07-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State