Search icon

RMF DISTRIBUTORS INCORPORATED

Company Details

Name: RMF DISTRIBUTORS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3935057
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 9 BARON COURT, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD M. FINK DOS Process Agent 9 BARON COURT, GETZVILLE, NY, United States, 14068

Filings

Filing Number Date Filed Type Effective Date
DP-2174603 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100409000326 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6469888600 2021-03-23 0296 PPP 9 Baron Ct, Getzville, NY, 14068-1263
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10670
Loan Approval Amount (current) 10670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Getzville, ERIE, NY, 14068-1263
Project Congressional District NY-26
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10705.96
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State