Search icon

GROUP RMC MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GROUP RMC MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2017 (8 years ago)
Entity Number: 5212478
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: ONE WORLD TRADE CENTER, SUITE 83G, NEW YORK, NY, United States, 10007

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
ALEX MASSA Chief Executive Officer ONE WORLD TRADE CENTER, SUITE 83G, NEW YORK, NY, United States, 10007

Commercial and government entity program

CAGE number:
97XY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2026-12-23
SAM Expiration:
2023-01-16

Contact Information

POC:
ROBYN PINSON

Immediate Level Owner

Vendor Certified:
2021-12-21
CAGE number:
97WU6
Company Name:
MASSA MANAGEMENT U.S. CORP.

Form 5500 Series

Employer Identification Number (EIN):
821821010
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address ONE WORLD TRADE CENTER, SUITE 83G, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-10-02 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-05-10 2023-05-10 Address ONE WORLD TRADE CENTER, SUITE 83G, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-10-02 Address ONE WORLD TRADE CENTER, SUITE 83G, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-10-02 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004169 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230510000187 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
211004000696 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191003060869 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180905000702 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
235822.50
Total Face Value Of Loan:
235822.50
Date:
2020-04-16
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:
235822.50
Total Face Value Of Loan:
235822.50

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$235,822.5
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,822.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,062.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $165,822.5
Rent: $40,000
Healthcare: $30000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State