Search icon

R.F.H. INTERNATIONAL INC.

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)
2000-02-15 2008-07-03 Address 42-20 KISSENA BLVD. #A4, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-02-15 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020312002577 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000215000751 2000-02-15 CERTIFICATE OF INCORPORATION 2000-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-12 No data 13 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1001028602 2021-03-12 0202 PPS 13521 Roosevelt Ave # 2FL, Flushing, NY, 11354-6743
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27357
Loan Approval Amount (current) 27357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6743
Project Congressional District NY-06
Number of Employees 6
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27669.33
Forgiveness Paid Date 2022-05-03
3630407408 2020-05-07 0202 PPP 135-21 ROOSEVELT AVE, FLUSHING, NY, 11354-6743
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27357
Loan Approval Amount (current) 27357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-6743
Project Congressional District NY-06
Number of Employees 6
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27712.64
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State