Search icon

RHC TAPES, INC.

Branch

Company Details

Name: RHC TAPES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2007 (18 years ago)
Branch of: RHC TAPES, INC., Connecticut (Company Number 0826180)
Entity Number: 3534784
ZIP code: 12590
County: Dutchess
Place of Formation: Connecticut
Address: 400 MARKET INDUSTRIAL PARK, SUITE 21, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
CHRISTOPHER D. BROWN DOS Process Agent 400 MARKET INDUSTRIAL PARK, SUITE 21, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
BABETTE J BROWN Chief Executive Officer 400 MARKET INDUSTRIAL PARK, SUITE 21, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2009-06-16 2013-06-14 Address 400 MARKET INDUSTRIAL PARK, SUITE 21, WAPPINGERS FALLS, NY, 10590, USA (Type of address: Principal Executive Office)
2007-06-22 2013-06-14 Address 400 MARKET INDUSTRIAL PARK, SUITE 21, WAPPINGERS FALLS, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150813006172 2015-08-13 BIENNIAL STATEMENT 2015-06-01
130614006357 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110629002237 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090616002730 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070622000435 2007-06-22 APPLICATION OF AUTHORITY 2007-06-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TEPA0800516 2008-07-11 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_TEPA0800516_2041_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TAPE
NAICS Code 322222: COATED AND LAMINATED PAPER MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient RHC TAPES, INC.
UEI V3RZUQADJSY5
Legacy DUNS 962711958
Recipient Address UNITED STATES, 400 MARKET INDUSTRIAL PARK 21, WAPPINGERS FALLS, 125907706

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5901788110 2020-07-20 0202 PPP 400 MARKET INDUSTRIAL PARK STE 21, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57183
Loan Approval Amount (current) 57183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57569.96
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State