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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R.M.S.C. INC. DBA ROCKMAN WINDOWS & DOORS RETIREMENT PLAN 2023 208096296 2024-10-14 R.M.S.C. INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423300
Sponsor’s telephone number 9149099430
Plan sponsor’s address 444 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
R.M.S.C. INC. DBA ROCKMAN WINDOWS & DOORS RETIREMENT PLAN 2022 208096296 2023-10-10 R.M.S.C. INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423300
Sponsor’s telephone number 9149099430
Plan sponsor’s address 444 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523

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

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
110110002493 2011-01-10 BIENNIAL STATEMENT 2010-12-01
061220000487 2006-12-20 CERTIFICATE OF INCORPORATION 2006-12-20

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902457706 2020-05-01 0202 PPP 105 Fairview Pk Dr, Elmsford, NY, 10523
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164245
Loan Approval Amount (current) 164245
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 Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 541990
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 165769.65
Forgiveness Paid Date 2021-04-08
6684548508 2021-03-04 0202 PPS 105 Fairview Pk Dr, Elmsford, NY, 10523-1517
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Elmsford, WESTCHESTER, NY, 10523-1517
Project Congressional District NY-16
Number of Employees 12
NAICS code 423390
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 150943.25
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State