Search icon

RMKD LIQUORS INC.

Company Details

Name: RMKD LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2013 (12 years ago)
Entity Number: 4380035
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 4038 Broadway, New York, NY, United States, 10032
Address: 350 west 42nd street, 48d, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RMKD LIQUORS INC. DOS Process Agent 350 west 42nd street, 48d, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROHAN DUGGAL Chief Executive Officer 4038 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117041 Alcohol sale 2022-06-02 2022-06-02 2025-05-31 4038 BROADWAY, NEW YORK, New York, 10032 Liquor Store

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 4038 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-10 Address 4038 broadway, 4038 Broadway, New York, NY, 10032, USA (Type of address: Service of Process)
2023-03-01 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 4038 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-10 Address 4038 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2013-03-27 2023-03-01 Address C/O DUGGAL, 635 WEST 42ND STREET APT. PHH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-03-27 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310000750 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230301000135 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220815001477 2022-08-15 BIENNIAL STATEMENT 2021-03-01
130327000635 2013-03-27 CERTIFICATE OF INCORPORATION 2013-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087477710 2020-05-01 0202 PPP 4038 broadway, NEW YORK, NY, 10032
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
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 NEW YORK, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 424820
Borrower Race Asian
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 62408.44
Forgiveness Paid Date 2020-12-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State