Search icon

RPM DISPLAYS, INC.

Company Details

Name: RPM DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219649
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RPM DISPLAYS, INC. DOS Process Agent 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
ROY P. MUELLER Chief Executive Officer 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
203982103
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-05 2021-06-01 Address 156 SOUTH ST, 19, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-08-03 2012-10-25 Address 26 AURELIUS AVENUE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2007-06-13 2009-08-03 Address 8177 BLUERIDGE CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2005-06-16 2019-06-05 Address 26 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060777 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060486 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170602006983 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130610007047 2013-06-10 BIENNIAL STATEMENT 2013-06-01
121025002406 2012-10-25 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
21167.00
Total Face Value Of Loan:
21167.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
12848.00
Total Face Value Of Loan:
12848.00
Date:
2009-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
470000.00
Total Face Value Of Loan:
470000.00

Trademarks Section

Serial Number:
73307246
Mark:
POLY FORM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1981-04-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
POLY FORM

Goods And Services

For:
Foam Padding in Shaped Sections for Jewelry Displays
First Use:
1981-03-02
International Classes:
017 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Mannequins
First Use:
1981-03-02
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-02
Type:
Planned
Address:
26 AURELIUS AVENUE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12848
Current Approval Amount:
12848
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12986.69
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21167
Current Approval Amount:
21167
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21305.02

Court Cases

Court Case Summary

Filing Date:
2012-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
RPM DISPLAYS, INC.
Party Role:
Plaintiff
Party Name:
OZ MANNEQUINS INTERNATI,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State