Search icon

RHF MARINE ENTERPRISES, INC.

Company Details

Name: RHF MARINE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2011 (14 years ago)
Date of dissolution: 17 May 2024
Entity Number: 4107029
ZIP code: 12521
County: Columbia
Place of Formation: New York
Address: 281 LAKEVIEW RD, PO BOX 481, CRARYVILLE, NY, United States, 12521
Principal Address: 281 LAKEVIEW RD, CRARYVILLE, NY, United States, 12521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSELL H. FUNK DOS Process Agent 281 LAKEVIEW RD, PO BOX 481, CRARYVILLE, NY, United States, 12521

Chief Executive Officer

Name Role Address
RUSSELL H FUNK, JR Chief Executive Officer PO BOX 481, CRARYVILLE, NY, United States, 12521

History

Start date End date Type Value
2021-06-08 2024-06-04 Address 281 LAKEVIEW RD, PO BOX 481, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process)
2013-07-08 2024-06-04 Address PO BOX 481, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
2011-06-15 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-15 2021-06-08 Address 281 LAKEVIEW RD, PO BOX 481, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005105 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
210608060992 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190124060142 2019-01-24 BIENNIAL STATEMENT 2017-06-01
130708002125 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110615000484 2011-06-15 CERTIFICATE OF INCORPORATION 2011-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3902727110 2020-04-12 0219 PPP 1700 Bausch and Lomb Pl, ROCHESTER, NY, 14604-2712
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14604-2712
Project Congressional District NY-25
Number of Employees 10
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41656.67
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State