Search icon

R.H. ENTERTAINMENT GROUP, INC.

Company Details

Name: R.H. ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301178
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 6270 NORTHERN BLVD, E NORWICH, NY, United States, 11732
Address: 486 SUNRISE HWY, STE 201, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIDULICH & ASSOCIATES LTD DOS Process Agent 486 SUNRISE HWY, STE 201, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
RICHARD HART, PRESIDENT Chief Executive Officer 6270 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2012-02-21 2014-02-10 Address 104 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2008-03-19 2012-02-21 Address THE CORPORATION, 6270 NORTHERN BLVD, E NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2006-01-05 2012-02-21 Address 104 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002446 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120221002452 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100325003235 2010-03-25 BIENNIAL STATEMENT 2010-01-01
080319002935 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060105000378 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9627618306 2021-01-31 0235 PPS 125 Michael Dr, Syosset, NY, 11791-5311
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12812
Loan Approval Amount (current) 12812
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 Syosset, NASSAU, NY, 11791-5311
Project Congressional District NY-03
Number of Employees 1
NAICS code 711130
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 -
Forgiveness Paid Date -
2393307708 2020-05-01 0235 PPP 125 MICHAEL DR, SYOSSET, NY, 11791
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12812
Loan Approval Amount (current) 12812
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 711190
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 12955.34
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State