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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25259.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State