Search icon

R.M. JAMES, LLC

Company Details

Name: R.M. JAMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281068
ZIP code: 13691
County: Jefferson
Place of Formation: New York
Address: PO BOX 336, THERESA, NY, United States, 13691

DOS Process Agent

Name Role Address
KENNETH G. VANHATTEN DOS Process Agent PO BOX 336, THERESA, NY, United States, 13691

Agent

Name Role Address
KENNETH G. VANHATTEN Agent 47805 DINGMAN POINT LANE, ALEXANDRIA BAY, NY, 13607

History

Start date End date Type Value
2023-02-23 2024-02-01 Address 47805 DINGMAN POINT LANE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Registered Agent)
2023-02-23 2024-02-01 Address PO BOX 336, THERESA, NY, 13691, USA (Type of address: Service of Process)
2021-12-09 2023-02-23 Address 47805 DINGMAN POINT LANE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Registered Agent)
2021-12-09 2023-02-23 Address PO BOX 336, THERESA, NY, 13691, USA (Type of address: Service of Process)
2018-02-06 2021-12-09 Address 47805 DINGMAN POINT LANE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201036884 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230223001001 2023-02-23 BIENNIAL STATEMENT 2022-02-01
211209000105 2021-12-08 CERTIFICATE OF PUBLICATION 2021-12-08
180206010184 2018-02-06 ARTICLES OF ORGANIZATION 2018-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21032.5

Date of last update: 24 Mar 2025

Sources: New York Secretary of State