Search icon

RMR HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RMR HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Dec 2012
Date of dissolution: 17 Mar 2023
Business ALEI: 1092352
Business address: 70 SYLVAN ROAD NORTH, WESTORT, CT, 06880, United States
Mailing address: 70 SYLVAN ROAD NORTH, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RMJA549@GMAIL.COM

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

Officer

Name Role Business address Residence address
RICHARD RUSSO Officer 70 SYLVAN ROAD NORTH, WESTPORT, CT, 06880, United States 1/2 WEST ROCKS ROAD, NORWALK, CT, 06851, United States
MARGARET RUSSO Officer 70 SYLVAN ROAD NORTH, WESTPORT, CT, 06880, United States 70 SYLVAN ROAD NORTH, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERIC S URY Agent 883 BLACK ROCK TPKE, FAIRFIELD, CT, 06825, United States 883 BLACK ROCK TPKE, FAIRFIELD, CT, 06825, United States +1 203-451-5863 lorraine.kennedy@supportplusllc.com 17 ELLERY LN, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011743040 2023-03-17 2023-03-17 Dissolution Certificate of Dissolution -
BF-0011299092 2023-03-04 - Annual Report Annual Report -
BF-0010395367 2022-03-30 - Annual Report Annual Report 2022
0007173000 2021-02-17 - Annual Report Annual Report 2021
0006862279 2020-03-31 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-28
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:
55878.00
Total Face Value Of Loan:
55878.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$55,878
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,878
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,377.07
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $55,878
Refinance EIDL: $0

Debts and Liens

Subsequent Filing No:
0003386082
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-07-03
Lapse Date:
2025-07-03

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information