Search icon

RMS INDUSTRIES OF NEW YORK, INC.

Company Details

Name: RMS INDUSTRIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732645
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 95F HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMS INDUSTRIES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2018 473597248 2019-12-17 RMS INDUSTRIES OF NEW YORK, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6317872600
Plan sponsor’s address 95-F HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2019-12-17
Name of individual signing JONATHAN ALVARADO
RMS INDUSTRIES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2018 473597248 2019-09-24 RMS INDUSTRIES OF NEW YORK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6317872600
Plan sponsor’s address 95-F HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing JONATHAN ALVARADO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95F HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Filings

Filing Number Date Filed Type Effective Date
150326000775 2015-03-26 CERTIFICATE OF INCORPORATION 2015-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347444275 0214700 2024-04-26 45 OSER AVENUE, HAUPPAUGE, NY, 11749
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-04-26
Emphasis N: FALL
Case Closed 2024-10-21

Related Activity

Type Accident
Activity Nr 2156607
Type Inspection
Activity Nr 1744434
Safety Yes
Type Inspection
Activity Nr 1744395
Safety Yes
Type Inspection
Activity Nr 1744419
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681528306 2021-01-25 0235 PPS 95 Hoffman Ln Ste F, Islandia, NY, 11749-5020
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592500
Loan Approval Amount (current) 592500
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 Islandia, SUFFOLK, NY, 11749-5020
Project Congressional District NY-02
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 596201.1
Forgiveness Paid Date 2021-09-20
6941747003 2020-04-07 0235 PPP 95 HOFFMAN LN Suite F, ISLANDIA, NY, 11749-5007
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592500
Loan Approval Amount (current) 592500
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 ISLANDIA, SUFFOLK, NY, 11749-5007
Project Congressional District NY-02
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598928.22
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State