Search icon

RM HOSPITALITY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RM HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2008 (17 years ago)
Entity Number: 3713151
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 251 E 52ND STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JAMES MAZANY Chief Executive Officer 251 E 52ND STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
201273811
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
108
Plan Year:
2015
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 251 E 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 846 7TH AVE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-08-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-08-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-09-03 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240815000341 2024-08-15 BIENNIAL STATEMENT 2024-08-15
SR-114865 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114864 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190903000417 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
180802006390 2018-08-02 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1592700
Current Approval Amount:
1592700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1609998.49
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2025111.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State