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 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)
2009-03-12 2023-03-14 Address 3365 RIVERSIDE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1994-06-23 2009-03-12 Address 49 WEST CORTLAND AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1994-06-23 2009-03-12 Address 49 WEST CORTLAND AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1994-06-23 2009-03-12 Address 49 WEST CORTLAND AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-05-03 1994-06-23 Address 57 4TH AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-05-03 1994-06-23 Address 57 4TH AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)

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
150407006319 2015-04-07 BIENNIAL STATEMENT 2015-03-01
130403006075 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110404002632 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090312003344 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070405002142 2007-04-05 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284507710 2020-05-01 0235 PPP 3365 RIVERSIDE DR, OCEANSIDE, NY, 11572
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37060
Loan Approval Amount (current) 37060
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 Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37403.01
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State