Search icon

RMRP ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RMRP ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731164
ZIP code: 10038
County: Dutchess
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038

Unique Entity ID

CAGE Code:
6NMY4
UEI Expiration Date:
2017-10-31

Business Information

Activation Date:
2016-10-31
Initial Registration Date:
2012-02-21

Commercial and government entity program

CAGE number:
6NMY4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-04-18

Contact Information

POC:
ROLAND TRAUDT

History

Start date End date Type Value
2018-12-13 2020-10-02 Address PO BOX 512, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2014-11-03 2018-12-13 Address 27 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2012-10-15 2014-11-03 Address 27 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2010-10-28 2012-10-15 Address 27 WEST MARKET ST, REED HOOK, NY, 12571, USA (Type of address: Service of Process)
2008-10-14 2010-10-28 Address 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060600 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181213006274 2018-12-13 BIENNIAL STATEMENT 2018-10-01
141103006131 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121015002419 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101028002721 2010-10-28 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2018-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
217570.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
212792.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-02-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
211827.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
30035.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-02-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
212505.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State