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 (49 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
2022-05-10 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-14 2023-02-14 Address 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-18 2023-02-14 Address 5 EAST 37 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-05-18 2014-08-14 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-04-12 1993-05-18 Address 5 EAST 37TH ST., 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
970918002114 1997-09-18 BIENNIAL STATEMENT 1997-09-01
000056000939 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930518002225 1993-05-18 BIENNIAL STATEMENT 1992-09-01
C129574-3 1990-04-12 CERTIFICATE OF AMENDMENT 1990-04-12
A407599-2 1977-06-14 CERTIFICATE OF AMENDMENT 1977-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9389258603 2021-03-26 0235 PPP 77 Spruce St Fl 3, Cedarhurst, NY, 11516-2017
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2017
Project Congressional District NY-04
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136080
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State