Search icon

RHODES BUILDING MANAGEMENT, INC.

Company Details

Name: RHODES BUILDING MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1975 (50 years ago)
Entity Number: 380235
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 77 Spruce Street,, 3rd Flr, Cedarhurst, NY, United States, 11516
Principal Address: 77 Spruce Street 3rd Flr, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RHODES NY DOS Process Agent 77 Spruce Street,, 3rd Flr, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
MARC FRIEDMAN Chief Executive Officer 77 SPRUCE STREET 3RD FLR, CEDARHURST, NY, United States, 11516

Licenses

Number Type End date
31FR0876878 CORPORATE BROKER 2026-08-31
109902543 REAL ESTATE PRINCIPAL OFFICE No data
10401377970 REAL ESTATE SALESPERSON 2025-07-05

History

Start date End date Type Value
2023-05-10 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 77 SPRUCE STREET 3RD FLR, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 5 EAST 37 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230214000027 2023-02-14 BIENNIAL STATEMENT 2021-09-01
140814000051 2014-08-14 CERTIFICATE OF CHANGE 2014-08-14
030910002308 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010824002530 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990927002217 1999-09-27 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-05-19
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:
-128000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136080

Date of last update: 18 Mar 2025

Sources: New York Secretary of State