Search icon

RMSV MANAGEMENT LLC

Company Details

Name: RMSV MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2016 (9 years ago)
Entity Number: 5008241
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1015 GRAND CONCOURSE, SUITE 1E, BRONX, NY, United States, 10452

Agent

Name Role Address
RAMONA CASTILLO Agent 1015 GRAND CONCOURSE, SUITE 1E, BRONX, NY, 10452

DOS Process Agent

Name Role Address
RAMONA CASTILLO DOS Process Agent 1015 GRAND CONCOURSE, SUITE 1E, BRONX, NY, United States, 10452

History

Start date End date Type Value
2016-09-14 2020-09-01 Address 1015 GRAND CONCOURSE, SUITE 1E, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060064 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160914010196 2016-09-14 ARTICLES OF ORGANIZATION 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040818101 2020-07-27 0202 PPP 1015 GRAND CONCOURSE APT 1E, Bronx, NY, 10452-9114
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-9114
Project Congressional District NY-15
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2933.21
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State