Search icon

RHYTHM OF LIFE CORP.

Company Details

Name: RHYTHM OF LIFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885160
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 322 W. 45TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 322 West 45th street, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 W. 45TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DIANE KING Chief Executive Officer 322 WEST 45TH STREE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 322 WEST 45TH STREE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 221 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-06-30 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2009-01-21 2023-09-27 Address 322 W. 45TH ST. 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-07-31 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1999-03-16 2009-01-21 Address 221 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-16 2023-09-27 Address 221 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-03-27 1999-03-16 Address 7 STONEWALL DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
1995-01-17 2007-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-17 1999-03-16 Address ATTN: PAUL WEXLER, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927003516 2023-09-27 BIENNIAL STATEMENT 2023-01-01
090121000288 2009-01-21 CERTIFICATE OF CHANGE 2009-01-21
070731000674 2007-07-31 CERTIFICATE OF AMENDMENT 2007-07-31
050216002284 2005-02-16 BIENNIAL STATEMENT 2005-01-01
010129002547 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990316002018 1999-03-16 BIENNIAL STATEMENT 1999-01-01
980327002202 1998-03-27 BIENNIAL STATEMENT 1997-01-01
950117000100 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5962397108 2020-04-14 0202 PPP 322 West 45th Street, 3rd Floor, NEW YORK, NY, 10036
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 950000
Loan Approval Amount (current) 950000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 69
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 962779.45
Forgiveness Paid Date 2021-08-26
2931368306 2021-01-21 0202 PPS 322 W 45th St Fl 2, New York, NY, 10036-3959
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 932162
Loan Approval Amount (current) 932162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3959
Project Congressional District NY-12
Number of Employees 69
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 943833.18
Forgiveness Paid Date 2022-05-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State