Search icon

RHM HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RHM HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647324
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 733 WAITE RD., CLIFTON PARK, NY, United States, 12065
Principal Address: 733 WAITE ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 WAITE RD., CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
RICHARD H MOLLNOW JR Chief Executive Officer 733 WAITE ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 733 WAITE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 733 WAITE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-06-02 Address 733 WAITE RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2024-11-14 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-11-14 2025-06-02 Address 733 WAITE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003986 2025-06-02 BIENNIAL STATEMENT 2025-06-02
241114002133 2024-11-14 BIENNIAL STATEMENT 2024-11-14
190612060296 2019-06-12 BIENNIAL STATEMENT 2019-06-01
190227060102 2019-02-27 BIENNIAL STATEMENT 2017-06-01
161209006035 2016-12-09 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
138380.00
Total Face Value Of Loan:
138380.00
Date:
2020-04-09
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:
138300.00
Total Face Value Of Loan:
138300.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$138,380
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,540.85
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $138,375
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$138,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,091.38
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $103,725
Utilities: $17,287
Mortgage Interest: $17,288

Motor Carrier Census

DBA Name:
SUNSHINE LANDSCAPING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 384-3225
Add Date:
2004-03-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State