Search icon

RHINO ROOM, INC.

Company Details

Name: RHINO ROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1996 (29 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 2023881
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Address: 424 MAIN STREET, SUITE 1820, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA R. CROCE Chief Executive Officer 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE KNOER GROUP, PLLC DOS Process Agent 424 MAIN STREET, SUITE 1820, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2020-04-09 2022-03-25 Address 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2020-04-09 2022-03-25 Address 424 MAIN STREET, SUITE 1820, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2006-07-17 2020-04-09 Address 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2001-10-15 2006-07-17 Address 257 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2001-10-15 2006-07-17 Address 257 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220325000345 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
200409060150 2020-04-09 BIENNIAL STATEMENT 2020-04-01
140625002178 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120524002223 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100517003211 2010-05-17 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
693505.00
Total Face Value Of Loan:
693505.00
Date:
2020-04-13
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:
687100.00
Total Face Value Of Loan:
687100.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
693505
Current Approval Amount:
693505
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
698179.03
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
687100
Current Approval Amount:
687100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
634621.85

Date of last update: 14 Mar 2025

Sources: New York Secretary of State