Search icon

3 RPM INC.

Company Details

Name: 3 RPM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2004 (20 years ago)
Entity Number: 3119909
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 142 GRANT AVE, AUBURN, NY, United States, 13021
Address: 142 Grant Ave, Auburn, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER RIESTER Chief Executive Officer 2157 DEITRICH RD, UNION SPRINGS, NY, United States, 13021

DOS Process Agent

Name Role Address
3 RPM INC. DOS Process Agent 142 Grant Ave, Auburn, NY, United States, 13021

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 2157 DEITRICH RD, UNION SPRINGS, NY, 13021, USA (Type of address: Chief Executive Officer)
2020-10-02 2023-10-02 Address 142 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2018-10-03 2023-10-02 Address 2157 DEITRICH RD, UNION SPRINGS, NY, 13021, USA (Type of address: Chief Executive Officer)
2014-10-08 2018-10-03 Address 4223 DILDINE RD, UNION SPRINGS, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-09-21 2014-10-08 Address 31 SHERIDAN ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2004-10-29 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-29 2020-10-02 Address 142 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004756 2023-10-02 BIENNIAL STATEMENT 2022-10-01
201002060089 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003006623 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141008006132 2014-10-08 BIENNIAL STATEMENT 2014-10-01
131216000425 2013-12-16 ANNULMENT OF DISSOLUTION 2013-12-16
DP-1964648 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101018002608 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080924002238 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060921002139 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041029000234 2004-10-29 CERTIFICATE OF INCORPORATION 2004-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085577002 2020-04-05 0248 PPP 142 Grant Ave., AUBURN, NY, 13021-2142
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128500
Loan Approval Amount (current) 128500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-2142
Project Congressional District NY-24
Number of Employees 12
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129199
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State