Search icon

RMB DRAFTING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RMB DRAFTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1985 (40 years ago)
Entity Number: 998909
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 308 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M BIVONE Chief Executive Officer 308 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
RMB DRAFTING SERVICES INC. DOS Process Agent 308 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
112752422
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 308 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-06-04 Address 308 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2015-05-01 2024-06-04 Address 308 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2007-05-17 2021-05-03 Address 308 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2007-05-17 2015-05-01 Address 308 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604002752 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210503060484 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060279 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007136 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006521 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
165000.00
Total Face Value Of Loan:
165000.00
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:
165000.00
Total Face Value Of Loan:
165000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165000
Current Approval Amount:
165000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166048.33
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165000
Current Approval Amount:
165000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167147.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State