Search icon

RM IMPORTERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: RM IMPORTERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2015 (10 years ago)
Entity Number: 4843805
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 29 bluefield drive #301, spring valley, NY, United States, 10977
Principal Address: 1 N madison Ave #206A, spring valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RM IMPORTERS INC DOS Process Agent 29 bluefield drive #301, spring valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
MORDECHAI PERLMUTTER Chief Executive Officer 29 BLUEFIELD DRIVE #301, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 29 BLUEFIELD DRIVE #301, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-11-02 Address 29 BLUEFIELD DRIVE #301, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-11-02 Address PO BOX 1040, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-11-02 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102004670 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230706001487 2023-07-06 BIENNIAL STATEMENT 2021-11-01
151102010462 2015-11-02 CERTIFICATE OF INCORPORATION 2015-11-02

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26977.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26977.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29440.00
Total Face Value Of Loan:
29440.00

Trademarks Section

Serial Number:
97861624
Mark:
LIGHTHOSE
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-03-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIGHTHOSE

Goods And Services

For:
Garden hoses
International Classes:
017 - Primary Class
Class Status:
Active
Serial Number:
97069224
Mark:
RUGMAST
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-10-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RUGMAST

Goods And Services

For:
Door mats
First Use:
2021-10-10
International Classes:
027 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29440
Current Approval Amount:
29440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29754.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State