Search icon

RMP ARCHIVE INC.

Company Details

Name: RMP ARCHIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919919
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 68 JAY STREET, STE 201, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RMP ARCHIVE INC. DOS Process Agent 68 JAY STREET, STE 201, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ROBERT MCMAHAN Chief Executive Officer 68 JAY STREET, STE 201, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-06-18 2018-03-07 Address 10 JAY STREET, STE 403, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-06-18 2018-03-07 Address 10 JAY STREET, STE 403, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-08-08 2014-06-18 Address 10 JAY STREET, STE 403, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-08-08 2018-03-07 Address 10 JAY STREET, STE 403, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-03-04 2014-06-18 Address 10 JAY STREET #403, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307006116 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140618006558 2014-06-18 BIENNIAL STATEMENT 2014-03-01
120808002437 2012-08-08 BIENNIAL STATEMENT 2012-03-01
100304000689 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252857705 2020-05-01 0202 PPP 68 Jay Street Suite 201, BROOKLYN, NY, 11201
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7782
Loan Approval Amount (current) 7782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7883.47
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State