Search icon

RHM RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RHM RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223622
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 281 THIRD AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 281 THIRD AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RHM RESTAURANT CORP DOS Process Agent 281 THIRD AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ROBERT H MAISANO Chief Executive Officer 281 THIRD AVE, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131561 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 281 3RD AVE, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 281 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 281 THIRD AVE, NEW YORK, NY, 10010, 5501, USA (Type of address: Chief Executive Officer)
2022-08-13 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-08 2025-01-30 Address 281 THIRD AVE, NEW YORK, NY, 10010, 5501, USA (Type of address: Chief Executive Officer)
1998-01-30 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130018296 2025-01-30 BIENNIAL STATEMENT 2025-01-30
200103060582 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180323006178 2018-03-23 BIENNIAL STATEMENT 2018-01-01
170331006126 2017-03-31 BIENNIAL STATEMENT 2016-01-01
140305002057 2014-03-05 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1694533.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
138589.00
Total Face Value Of Loan:
138589.00
Date:
2020-05-02
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:
98750.00
Total Face Value Of Loan:
98750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98750
Current Approval Amount:
98750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99908.61
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138589
Current Approval Amount:
138589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139626.49

Court Cases

Court Case Summary

Filing Date:
2023-06-12
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VOLKAVA,
Party Role:
Plaintiff
Party Name:
RHM RESTAURANT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MACHECHA
Party Role:
Plaintiff
Party Name:
RHM RESTAURANT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State