Search icon

CURATED BY RMC LLC

Headquarter

Company Details

Name: CURATED BY RMC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2018 (7 years ago)
Entity Number: 5406187
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CURATED BY RMC LLC, CONNECTICUT 2621841 CONNECTICUT

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-09-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-09-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-08 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-08 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-10-14 2021-09-08 Name CURATED BY RMC - ANTIQUITIES AND ODDITIES LLC
2020-10-09 2020-10-14 Name ANTIQUITIES AND ODDITIES LLC
2018-09-07 2020-10-09 Name CURATED BY RMC LLC
2018-09-07 2021-09-08 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-09-07 2021-09-08 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240906001156 2024-09-06 BIENNIAL STATEMENT 2024-09-06
221031000115 2022-10-31 BIENNIAL STATEMENT 2022-09-01
220930008898 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022834 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210908000987 2021-09-08 CERTIFICATE OF AMENDMENT 2021-09-08
201014000366 2020-10-14 CERTIFICATE OF AMENDMENT 2020-10-14
201009000005 2020-10-09 CERTIFICATE OF AMENDMENT 2020-10-09
200902061922 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180907010178 2018-09-07 ARTICLES OF ORGANIZATION 2018-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632167300 2020-05-02 0202 PPP 593 Morgan Avenue Apt 3, Brookly, NY, 11222
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brookly, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19025.52
Forgiveness Paid Date 2021-10-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State