Search icon

RHUMBLINE REALTY MANAGEMENT CORP.

Company Details

Name: RHUMBLINE REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1986 (39 years ago)
Entity Number: 1112413
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 73 E MERRICK ROAD, FREEPORT, NY, United States, 11520
Principal Address: 73 E. MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL KAMPA Chief Executive Officer 73 E. MERRICK RD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
RHUMBLINE REALTY MANAGEMENT CORP. DOS Process Agent 73 E MERRICK ROAD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2018-09-06 2020-09-17 Address 73 E MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2016-09-01 2018-09-06 Address 6 BLUFF POINT ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2004-10-18 2016-09-01 Address 73 E. MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2001-05-15 2004-10-18 Address 6 BLUFF POINT ROAD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2001-05-15 2004-10-18 Address 6 BLUFF POINT ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2001-05-15 2004-10-18 Address 6 BLUFF POINT ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1993-10-13 2001-05-15 Address 206 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-10-13 2001-05-15 Address 206 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1987-05-05 1997-03-31 Name SOUTHERLY MANAGEMENT, INC.
1986-09-17 2001-05-15 Address 206 WEST 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060078 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180906006736 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006076 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006574 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121001006102 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100922002789 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080902002793 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060828002388 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041018002127 2004-10-18 BIENNIAL STATEMENT 2004-09-01
010515002033 2001-05-15 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056987104 2020-04-15 0235 PPP 6 Bluff Point Road, NORTHPORT, NY, 11768
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25259.03
Forgiveness Paid Date 2021-05-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State