Search icon

RF HOME MARK, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64000.00
Total Face Value Of Loan:
64000.00
Date:
2020-05-14
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-10
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5060.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State