Search icon

RF HOME MARK, INC.

Company Details

Name: RF HOME MARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3561988
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 661 CLASSON AVENUE, BROOKLYN, NY, United States, 11238
Principal Address: 546 ST MARKS PL, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 347-678-0390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 661 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
NABIR UDDIN Chief Executive Officer 546 ST MARKS PL, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1271923-DCA Inactive Business 2007-11-02 2009-12-31

History

Start date End date Type Value
2007-08-29 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110816002318 2011-08-16 BIENNIAL STATEMENT 2011-08-01
070829000509 2007-08-29 CERTIFICATE OF INCORPORATION 2007-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-26 No data 661 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11238 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 661 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 661 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3076305 CL VIO INVOICED 2019-08-26 520 CL - Consumer Law Violation
3076326 OL VIO INVOICED 2019-08-26 250 OL - Other Violation
3064954 OL VIO CREDITED 2019-07-23 125 OL - Other Violation
3064953 CL VIO CREDITED 2019-07-23 525 CL - Consumer Law Violation
206232 OL VIO INVOICED 2013-08-05 1000 OL - Other Violation
847293 LICENSE INVOICED 2007-11-05 140 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-09 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2019-07-09 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-07-09 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6498467410 2020-05-14 0202 PPP 661 classon ave, Brooklyn, NY, 11238
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5060.97
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State