Search icon

RHA KIM GROSSMAN & MCILWAIN, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: RHA KIM GROSSMAN & MCILWAIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523801
ZIP code: 10018
County: Blank
Place of Formation: New York
Activity Description: Legal attorney lawyer services - civil and criminal litigation, contract and lease negotiation, contract and lease drafting, contract and lease disputes, arbitration and mediation, trial work, administrative hearings, emplyment law, health care law, criminal defense, matrimonial, family law
Address: 29 West 36th Street, Suite 402, New York, NY, United States, 10018

Contact Details

Website http://www.rhakimlaw.com

Phone +1 718-321-9797

DOS Process Agent

Name Role Address
RHA KIM GROSSMAN & MCILWAIN, LLP DOS Process Agent 29 West 36th Street, Suite 402, New York, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-321-9799
Contact Person:
MEGAN RHA
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3325405

Unique Entity ID

Unique Entity ID:
L867W7RN1T56
CAGE Code:
04F90
UEI Expiration Date:
2025-10-25

Business Information

Division Name:
RHA KIM GROSSMAN & MCILWAIN, LLP
Activation Date:
2024-10-29
Initial Registration Date:
2024-09-25

Commercial and government entity program

CAGE number:
04F90
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
MEGAN RHA
Corporate URL:
www.rhakimlaw.com

Form 5500 Series

Employer Identification Number (EIN):
260285292
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-18 2024-05-03 Address 215-10 NORTHERN BLVD.,, SUITE 201, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-08-06 2020-09-18 Address 215-45 NORTHERN BLVD, SUITE 200, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2008-12-03 2020-09-18 Name RHA & KIM, LLP
2008-02-27 2008-12-03 Name CHADDA KIM & RHA, LLP
2007-05-30 2012-08-06 Address 40-45 UTOPIA PARKWAY, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240503004225 2024-05-03 FIVE YEAR STATEMENT 2024-05-03
200918000477 2020-09-18 CERTIFICATE OF AMENDMENT 2020-09-18
170503002040 2017-05-03 FIVE YEAR STATEMENT 2017-05-01
120806002846 2012-08-06 FIVE YEAR STATEMENT 2012-05-01
081203000024 2008-12-03 CERTIFICATE OF AMENDMENT 2008-12-03

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
140065.00
Total Face Value Of Loan:
140065.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$140,065
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,159.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $140,060
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State