Search icon

R.M.S.C., INC.

Company Details

Name: R.M.S.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2006 (18 years ago)
Entity Number: 3451776
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 266 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Contact Details

Phone +1 914-909-9430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE MARIE G. SHULMAN Chief Executive Officer 266 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
R.M.S.C., INC. DOS Process Agent 266 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Agent

Name Role Address
RICHARD A. SHULMAN Agent 266 PEEKSKILL HOLLOW RD., PTUNAM VALLEY, NY, 10579

Form 5500 Series

Employer Identification Number (EIN):
208096296
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2017468-DCA Inactive Business 2015-01-21 2017-02-28

History

Start date End date Type Value
2018-02-22 2019-01-08 Address 266 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2016-12-05 2018-02-22 Address 266 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2011-01-10 2016-12-05 Address 266 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2006-12-20 2018-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-12-20 2011-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060711 2019-01-08 BIENNIAL STATEMENT 2018-12-01
180222000591 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
161205006343 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141223006322 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130108002377 2013-01-08 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1929627 BLUEDOT INVOICED 2015-01-02 100 Bluedot Fee
1929633 FINGERPRINT INVOICED 2015-01-02 75 Fingerprint Fee
1929637 FINGERPRINT INVOICED 2015-01-02 75 Fingerprint Fee
1929626 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929625 LICENSE INVOICED 2015-01-02 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
164245.00
Total Face Value Of Loan:
164245.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164245
Current Approval Amount:
164245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165769.65
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150943.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State