Search icon

RIMAR SERVICE INC.

Company Details

Name: RIMAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3909691
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 3948 QUEENS BLVD, APT F5, SUNNYSIDE, NY, United States, 11104
Principal Address: 3948 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3948 QUEENS BLVD, APT F5, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
MARCELA VASQUEZ Chief Executive Officer 45-08 40TH ST APT F5, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 3948 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 45-08 40TH ST, APT F5, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-01 Address 45-08 40TH ST, APT F5, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2024-01-12 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-12 Address 45-08 40TH ST, APT F5, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-01 Address 3948 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-01-12 Address 45-08 40TH ST, APT F5, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2023-12-21 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 45-08 40TH ST, APT F5, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-01-12 Address 45-08 40TH ST, APT F5, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042017 2024-02-01 BIENNIAL STATEMENT 2024-02-01
240112001807 2024-01-12 AMENDMENT TO BIENNIAL STATEMENT 2024-01-12
231221001513 2023-12-21 BIENNIAL STATEMENT 2023-12-21
120316002313 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100208000083 2010-02-08 CERTIFICATE OF INCORPORATION 2010-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845047708 2020-05-01 0202 PPP 3948 QUEENS BLVD, SUNNYSIDE, NY, 11104-3306
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SUNNYSIDE, QUEENS, NY, 11104-3306
Project Congressional District NY-07
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: New York Secretary of State