Search icon

RPM EAST SIDE CONSULTING, CORP.

Company Details

Name: RPM EAST SIDE CONSULTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3963280
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 301 EAST 63RD STREET, 8F, NEW YORK, NY, United States, 10065
Principal Address: 301 EAST 63RD STREET 8F, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MELTZER Chief Executive Officer 301 EAST 63RD STREET, 8F, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST 63RD STREET, 8F, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
200602060383 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006820 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006438 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120613006305 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100617000843 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4599355006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RPM EAST SIDE CONSULTING, CORP.
Recipient Name Raw RPM EAST SIDE CONSULTING, CORP.
Recipient Address 301 E 63RD ST APT 8F, NEW YORK, NEW YORK, NEW YORK, 10065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 582.00
Face Value of Direct Loan 60000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111777707 2020-05-01 0202 PPP 301 E 63rd St Apt 8F, New York, NY, 10065
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21018.45
Forgiveness Paid Date 2021-03-25
5956018502 2021-03-02 0202 PPS 301 E 63rd St Apt 8F, New York, NY, 10065-7729
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10065-7729
Project Congressional District NY-12
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20950.52
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State