Search icon

RPM MOTORS INC.

Company Details

Name: RPM MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1979 (46 years ago)
Entity Number: 543136
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3365 RIVERSIDE DR, OCEANSIDE, NY, United States, 11572
Principal Address: 3365 RIVERSIDE DRIVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ARATA Chief Executive Officer 3365 RIVERSIDE DRIVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
RPM MOTORS INC. DOS Process Agent 3365 RIVERSIDE DR, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 3365 RIVERSIDE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2019-03-05 2023-03-14 Address 3365 RIVERSIDE DR, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2009-03-12 2023-03-14 Address 3365 RIVERSIDE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2009-03-12 2019-03-05 Address 3365 RIVERSIDE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2009-03-12 2019-03-05 Address 3365 RIVERSIDE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000318 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210305061435 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060442 2019-03-05 BIENNIAL STATEMENT 2019-03-01
20170831066 2017-08-31 ASSUMED NAME LLC INITIAL FILING 2017-08-31
170301006184 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
37060.00
Total Face Value Of Loan:
37060.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37060
Current Approval Amount:
37060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37403.01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State