Search icon

RNA HOUSE, INC.

Company Details

Name: RNA HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1964 (61 years ago)
Entity Number: 174765
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 times square, 44th floor, NEW YORK, NY, United States, 10036
Principal Address: 1981 marcus ave., suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 590100

Type CAP

Chief Executive Officer

Name Role Address
PATRICIA MAYER Chief Executive Officer 160 W 96TH ST, APT 9J, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ARMSTRONG TEASDALE LLP DOS Process Agent 7 times square, 44th floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 160 W 96TH ST, APT 11R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 160 W 96TH ST, APT 9J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-03-01 Address 160 W 96TH ST, APT 11R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-03-01 Address 7 times square, 44th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-01-21 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 2228, Par value: 383.55

Filings

Filing Number Date Filed Type Effective Date
240301066367 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220308001640 2022-03-08 BIENNIAL STATEMENT 2022-03-01
220124000880 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
210715001793 2021-07-15 AMENDMENT TO BIENNIAL STATEMENT 2021-07-15
210210060410 2021-02-10 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
178672.00
Total Face Value Of Loan:
178672.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178672
Current Approval Amount:
178672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180488.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State