Search icon

RH INDUSTRIES, INC.

Company Details

Name: RH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1974 (50 years ago)
Entity Number: 357412
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE, SUITE 117, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BLOOMBERG Chief Executive Officer 80 ORVILLE DRIVE, SUITE 117, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
RH INDUSTRIES, INC. DOS Process Agent 80 ORVILLE DRIVE, SUITE 117, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2009-01-12 2020-12-03 Address 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-01-12 2020-12-03 Address 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-12-04 2009-01-12 Address 701-4 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-12-04 2009-01-12 Address 701-4 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-12-04 2009-01-12 Address 701-4 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1997-01-02 2000-12-04 Address 701-6 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-07-24 1997-01-02 Address 17 SAGEBRUSH CT, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1995-07-24 2000-12-04 Address 90 LAWRENCE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1995-07-24 2000-12-04 Address 701-6 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1974-12-05 1995-07-24 Address 90 LAWRENCE AVE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061417 2020-12-03 BIENNIAL STATEMENT 2020-12-01
150106006205 2015-01-06 BIENNIAL STATEMENT 2014-12-01
130312002282 2013-03-12 BIENNIAL STATEMENT 2012-12-01
101220002417 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090112003304 2009-01-12 BIENNIAL STATEMENT 2008-12-01
20050509088 2005-05-09 ASSUMED NAME CORP INITIAL FILING 2005-05-09
050113002219 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021127002266 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001204002412 2000-12-04 BIENNIAL STATEMENT 2000-12-01
990105002394 1999-01-05 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441217410 2020-05-12 0235 PPP 80 Orville Drive Suite 117, Bohemia, NY, 11716
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53016
Loan Approval Amount (current) 53016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53817.78
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State