Search icon

RMS HOLDINGS, INC.

Company Details

Name: RMS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2868780
ZIP code: 11787
County: New York
Place of Formation: New York
Principal Address: 100 RING RD W UNIT 200, GARDEN CITY, NY, United States, 11530
Address: 180 EAST MAIN STREET, SUITE 204, SMITHTOWN, FL, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID S KRITZER, ESQ. DOS Process Agent 180 EAST MAIN STREET, SUITE 204, SMITHTOWN, FL, United States, 11787

Chief Executive Officer

Name Role Address
DIANE KRAUSE Chief Executive Officer 100 RING RD W UNIT 200, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
200097154
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 100 RING RD W UNIT 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address 100 RING RD W UNIT 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-02-01 Address 100 RING RD W UNIT 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201041188 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240529004493 2024-05-29 BIENNIAL STATEMENT 2024-05-29
190208060343 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201006887 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130220006404 2013-02-20 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355810
Current Approval Amount:
355810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360129.93
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391250
Current Approval Amount:
391250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394967.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State