Search icon

RKAMI LLC

Company Details

Name: RKAMI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jul 2018 (7 years ago)
Date of dissolution: 23 Jun 2023
Entity Number: 5368758
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 251 EAST 31ST STREET, SUITE 3, NEW YORK, NY, United States, 10016

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
HASNAA RKHAMI DOS Process Agent 251 EAST 31ST STREET, SUITE 3, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-12-19 2023-08-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-12-19 2023-08-22 Address 251 EAST 31ST STREET, SUITE 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-10-22 2022-12-19 Address 251 EAST 31ST STREET, SUITE 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-09-20 2018-10-22 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-07-02 2022-12-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-07-02 2018-09-20 Address 251 E. 31ST ST., APT. 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822003000 2023-06-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-06-23
221219003613 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
181022000583 2018-10-22 CERTIFICATE OF PUBLICATION 2018-10-22
181022000584 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
180920000259 2018-09-20 CERTIFICATE OF CHANGE 2018-09-20
180702010082 2018-07-02 ARTICLES OF ORGANIZATION 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1899647708 2020-05-01 0202 PPP 3222 KINGS HIGHWAY, BROOKLYN, NY, 11234
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6685.42
Forgiveness Paid Date 2021-04-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State