Search icon

RMC USA NEW YORK, INC.

Company Details

Name: RMC USA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509429
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE GONDOLINI DOS Process Agent 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHELLE GONDOLINI Chief Executive Officer 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2007-04-27 2009-04-07 Address 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002149 2013-06-27 BIENNIAL STATEMENT 2013-04-01
110520002767 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090407002104 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070427000610 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071928508 2021-02-22 0202 PPS 35 Prospect Park W Apt 15C, Brooklyn, NY, 11215-7801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16112
Loan Approval Amount (current) 16112
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 Brooklyn, KINGS, NY, 11215-7801
Project Congressional District NY-10
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16216.39
Forgiveness Paid Date 2021-10-20
1570647702 2020-05-01 0202 PPP 35 Prospect park West ste#15C, BROOKLYN, NY, 11215
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) 62240
Loan Approval Amount (current) 62240
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62827.93
Forgiveness Paid Date 2021-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State