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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMS HOLDINGS INC 2015 200097154 2016-10-20 RMS HOLDINGS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5168732425
Plan sponsor’s address 100 RING RD. W., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-10-20
Name of individual signing CARMEN GIRALDO
Role Employer/plan sponsor
Date 2016-10-20
Name of individual signing CARMEN GIRALDO
RMS HOLDINGS INC 2015 200097154 2016-07-05 RMS HOLDINGS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5168732425
Plan sponsor’s address 100 RING RD. W., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing CARMEN GIRALDO
RMS HOLDINGS INC 2014 200097154 2015-07-20 RMS HOLDINGS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5168732425
Plan sponsor’s address 100 RING RD. W., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing CARMEN GIRALDO
RMS HOLDINGS INC 2013 200097154 2014-06-26 RMS HOLDINGS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6317653811
Plan sponsor’s address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing STEPHANIE ZAMBITO
RMS HOLDINGS INC 2012 200097154 2013-07-29 RMS HOLDINGS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6317653811
Plan sponsor’s address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing STEPHANIE ZAMBITO
RMS HOLDINGS INC 2011 200097154 2012-08-06 RMS HOLDINGS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6317653811
Plan sponsor’s address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 200097154
Plan administrator’s name RMS HOLDINGS INC
Plan administrator’s address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 6317653811

Signature of

Role Plan administrator
Date 2012-08-06
Name of individual signing STEPHANIE ZAMBITO
RMS HOLDINGS, INC. 401(K) PROFIT SHARING PLANSHARING PLAN 2010 200097154 2011-07-26 RMS HOLDINGS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5167428585
Plan sponsor’s address 1044 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 200097154
Plan administrator’s name RMS HOLDINGS, INC.
Plan administrator’s address 1044 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167428585

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing JOHN ROJAS

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

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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2025-02-01 Address 180 EAST MAIN STREET, SUITE 204, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2024-05-29 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2025-02-01 Address 100 RING RD W UNIT 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2017-02-01 2024-05-29 Address 100 RING RD W UNIT 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-02-20 2017-02-01 Address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-02-20 2017-02-01 Address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2013-02-20 2024-05-29 Address 180 EAST MAIN STREET, SUITE 204, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

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
110322003228 2011-03-22 BIENNIAL STATEMENT 2011-02-01
090204003280 2009-02-04 BIENNIAL STATEMENT 2009-02-01
051005002464 2005-10-05 BIENNIAL STATEMENT 2005-02-01
030211000568 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525127109 2020-04-14 0235 PPP 100 RING RD W Unit 200, GARDEN CITY, NY, 11530-3219
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355810
Loan Approval Amount (current) 355810
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-3219
Project Congressional District NY-04
Number of Employees 24
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 360129.93
Forgiveness Paid Date 2021-07-07
9702288500 2021-03-12 0235 PPS 100 Ring Rd W Unit 200, Garden City, NY, 11530-3217
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391250
Loan Approval Amount (current) 391250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3217
Project Congressional District NY-04
Number of Employees 29
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394967.09
Forgiveness Paid Date 2022-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State