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

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-130000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
41400.00
Total Face Value Of Loan:
41400.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41656.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State