Search icon

RSA MANAGEMENT GROUP INC.

Company Details

Name: RSA MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4789824
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 710 FORT SALONGA RD NUM A4, NORTHPORT,, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MURN Chief Executive Officer PO BOX 697, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
JOHN MURN DOS Process Agent 710 FORT SALONGA RD NUM A4, NORTHPORT,, NY, United States, 11768

History

Start date End date Type Value
2023-07-03 2023-07-03 Address PO BOX 697, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-07-03 Address PO BOX 697, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-07-03 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, 2859, USA (Type of address: Service of Process)
2023-02-01 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-10 2023-03-01 Name RSA SERVICES INC.
2019-07-02 2023-03-01 Address PO BOX 697, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2017-11-09 2019-07-02 Address 118 ALLEN BLVD SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-11-09 2019-07-02 Address 118 ALLEN BLVD SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2015-07-15 2021-06-10 Name RSA MANAGEMENT GROUP INC.
2015-07-15 2023-03-01 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, 2859, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004992 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230301003091 2023-02-01 CERTIFICATE OF AMENDMENT 2023-02-01
210610000426 2021-06-10 CERTIFICATE OF AMENDMENT 2021-06-10
190702060376 2019-07-02 BIENNIAL STATEMENT 2019-07-01
171109006402 2017-11-09 BIENNIAL STATEMENT 2017-07-01
150715010118 2015-07-15 CERTIFICATE OF INCORPORATION 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890227005 2020-04-06 0235 PPP 70 GLEN ST Suite 270, GLEN COVE, NY, 11542-2708
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206500
Loan Approval Amount (current) 206500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2708
Project Congressional District NY-03
Number of Employees 16
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 209000.63
Forgiveness Paid Date 2021-07-09
9243028405 2021-02-16 0235 PPS 270 GLEN STREET, GLEN COVE, NY, 11542
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107625
Loan Approval Amount (current) 107625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542
Project Congressional District NY-03
Number of Employees 11
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108766.12
Forgiveness Paid Date 2022-03-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State