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

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
11815.00
Total Face Value Of Loan:
11815.00
Date:
2020-06-05
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:
12677.00
Total Face Value Of Loan:
12677.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12677
Current Approval Amount:
12677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12781.56
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11815
Current Approval Amount:
11815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11880.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State