Search icon

R.K.M., LLC

Company Details

Name: R.K.M., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860839
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 620 CASTLE HILL AVE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-824-2696

DOS Process Agent

Name Role Address
R.K.M., LLC DOS Process Agent 620 CASTLE HILL AVE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-110576 No data Alcohol sale 2024-05-03 2024-05-03 2027-05-31 620 CASTLE HILL AVE, BRONX, New York, 10473 Grocery Store
2104982-1-DCA Inactive Business 2022-04-04 No data 2023-12-31 No data No data
2104983-1-DCA Active Business 2022-04-04 No data 2023-11-30 No data No data
2071963-1-DCA Inactive Business 2018-05-26 No data 2023-11-30 No data No data
1139822-DCA Inactive Business 2003-05-19 No data 2022-12-31 No data No data

History

Start date End date Type Value
2023-06-27 2025-01-02 Address 620 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)
2003-01-23 2023-06-27 Address 620 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003990 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230627003665 2023-06-27 BIENNIAL STATEMENT 2023-01-01
210921000195 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190903060172 2019-09-03 BIENNIAL STATEMENT 2019-01-01
170203006011 2017-02-03 BIENNIAL STATEMENT 2017-01-01
150804006000 2015-08-04 BIENNIAL STATEMENT 2015-01-01
140821006000 2014-08-21 BIENNIAL STATEMENT 2013-01-01
090721002618 2009-07-21 BIENNIAL STATEMENT 2009-01-01
050128002425 2005-01-28 BIENNIAL STATEMENT 2005-01-01
030519000360 2003-05-19 AFFIDAVIT OF PUBLICATION 2003-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-01 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-20 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-04 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-20 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-24 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 R K M CARD AND GIFTS 620 CASTLE HILL AVE, BRONX, Bronx, NY, 10473 A Food Inspection Department of Agriculture and Markets No data
2022-01-19 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-07 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-28 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 620 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654686 PL VIO INVOICED 2023-06-08 18600 PL - Padlock Violation
3633957 PL VIO CREDITED 2023-04-26 500 PL - Padlock Violation
3627777 TS VIO INVOICED 2023-04-10 2500 TS - State Fines (Tobacco)
3627778 SS VIO INVOICED 2023-04-10 250 SS - State Surcharge (Tobacco)
3571707 TP VIO INVOICED 2022-12-23 2000 TP - Tobacco Fine Violation
3426826 LICENSE INVOICED 2022-03-15 200 Electronic Cigarette Dealer License Fee
3426830 LICENSE INVOICED 2022-03-15 200 Tobacco Retail Dealer License Fee
3383674 RENEWAL INVOICED 2021-10-26 200 Electronic Cigarette Dealer Renewal
3369772 SS VIO INVOICED 2021-09-14 250 SS - State Surcharge (Tobacco)
3369774 TP VIO INVOICED 2021-09-14 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-20 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-24 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-24 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-09-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-07 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-05-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8038977800 2020-06-05 0202 PPP 620 CASTLE HILL AVE, BRONX, NY, 10473
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12677
Loan Approval Amount (current) 12677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12781.56
Forgiveness Paid Date 2021-04-08
4780578703 2021-04-01 0202 PPS 620 Castle Hill Ave, Bronx, NY, 10473-1402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11815
Loan Approval Amount (current) 11815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-1402
Project Congressional District NY-14
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11880.29
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State