Search icon

RGM DISTRIBUTION, INC.

Company Details

Name: RGM DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320586
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 1530 MCDONALD AVE, BROOKLYN, NY, United States, 11230
Address: PO BOX 310153, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION (DBA: DECORPLANET.COM) DOS Process Agent PO BOX 310153, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ROBERT GAVARTIN Chief Executive Officer 65 OCEAN DRIVE, APT 5E, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
204375703
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-14 2015-08-06 Address 150 WEST END AVE APT # 1L, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170208002002 2017-02-08 BIENNIAL STATEMENT 2016-02-01
150806000321 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
060214000842 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518578 OL VIO INVOICED 2016-12-21 300 OL - Other Violation
2321255 OL VIO CREDITED 2016-04-08 250 OL - Other Violation
1608985 CL VIO INVOICED 2014-03-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-30 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2014-01-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2013-03-19
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:
350000.00
Total Face Value Of Loan:
350000.00

Court Cases

Court Case Summary

Filing Date:
2024-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
COLAK
Party Role:
Plaintiff
Party Name:
RGM DISTRIBUTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MELONI,
Party Role:
Plaintiff
Party Name:
RGM DISTRIBUTION, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State