Search icon

R.F.H. INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.F.H. INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2000 (25 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 2474225
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-21 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, United States, 11354
Principal Address: 135-21 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-21 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WEN YUN TSAO Chief Executive Officer 135-21 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-03-24 2023-09-18 Address 135-21 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-07-03 2010-03-24 Address 135-21 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-07-03 2023-09-18 Address 135-21 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-03-12 2008-07-03 Address 42-20 KISSENA BLVD, #A4, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2002-03-12 2008-07-03 Address 42-20 KISSENA BLVD, #A4, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918004093 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
100324002537 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080703002288 2008-07-03 BIENNIAL STATEMENT 2008-02-01
060330003175 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040225002062 2004-02-25 BIENNIAL STATEMENT 2004-02-01

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:
27357.00
Total Face Value Of Loan:
27357.00
Date:
2020-05-07
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:
27357.00
Total Face Value Of Loan:
27357.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27357
Current Approval Amount:
27357
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27669.33
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27357
Current Approval Amount:
27357
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27712.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State