Search icon

RMR DAVE TRANSMISSION CORP.

Company Details

Name: RMR DAVE TRANSMISSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2010 (15 years ago)
Entity Number: 3946063
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43 12 36TH STERRT, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 43 12 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAAHADEO GOBIN Chief Executive Officer 43 12 36TH STREET, LOND ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MAHADEO GOBIN DOS Process Agent 43 12 36TH STERRT, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 43 12 36TH STREET, LOND ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-02-27 Address 43 12 36TH STREET, LOND ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-02-27 Address 43 12 36TH STERRT, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-05-01 2020-05-04 Address 43 03 39 STREET, LOND ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2014-05-01 2020-05-04 Address 43 03 39 STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
2012-05-07 2020-05-04 Address 43 03 39 STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2012-05-07 2014-05-01 Address 43 03 39 STREET, LONG ISLAND CITY, NY, USA (Type of address: Principal Executive Office)
2012-05-07 2014-05-01 Address 43 03 39 STREET, LOND ISLAND CITY, NY, 1104, USA (Type of address: Chief Executive Officer)
2010-05-05 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-05 2012-05-07 Address 43-03 39TH ST., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227000667 2025-02-27 BIENNIAL STATEMENT 2025-02-27
200504060280 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007065 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140501006601 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006178 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100505000736 2010-05-05 CERTIFICATE OF INCORPORATION 2010-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-31 No data 4303 39TH ST, Queens, SUNNYSIDE, NY, 11104 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-27 No data 4303 39TH ST, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 4303 39TH ST, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561518006 2020-06-22 0202 PPP 4312 36TH ST, LONG ISLAND CITY, NY, 11101-1704
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5697
Loan Approval Amount (current) 5697
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1704
Project Congressional District NY-07
Number of Employees 1
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5740.11
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State