Search icon

RHM RESTAURANT CORP.

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
1998-01-30 2025-01-30 Address 281 THIRD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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
120216002168 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100311002102 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080114003287 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060213003043 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040109002621 2004-01-09 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403677703 2020-05-01 0202 PPP 281 THIRD AVE, NEW YORK, NY, 10010
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98750
Loan Approval Amount (current) 98750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99908.61
Forgiveness Paid Date 2021-07-07
8286908404 2021-02-13 0202 PPS 281 3rd Ave, New York, NY, 10010-5501
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138589
Loan Approval Amount (current) 138589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-5501
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139626.49
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304893 Fair Labor Standards Act 2023-06-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-12
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name VOLKAVA,
Role Plaintiff
Name RHM RESTAURANT CORP.
Role Defendant
2203253 Fair Labor Standards Act 2022-04-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-21
Termination Date 2022-10-18
Date Issue Joined 2022-06-03
Pretrial Conference Date 2022-06-27
Section 1331
Status Terminated

Parties

Name MACHECHA
Role Plaintiff
Name RHM RESTAURANT CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State