Search icon

RHBC MANAGEMENT CORP.

Company Details

Name: RHBC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2011 (13 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 4176093
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 150 KENILWORTH PLACE, BROOKLYN, NY, United States, 11210
Principal Address: 1 KENILWORTH PL, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 KENILWORTH PLACE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
YOSEF ZYIELI Chief Executive Officer 150 KENILWORTH PL, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2014-05-01 2024-04-26 Address 150 KENILWORTH PL, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-12-13 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-13 2024-04-26 Address 150 KENILWORTH PLACE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002761 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
140501002255 2014-05-01 BIENNIAL STATEMENT 2013-12-01
111213000755 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
26315.00
Total Face Value Of Loan:
26315.00
Date:
2020-05-06
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:
44372.35
Total Face Value Of Loan:
44372.35

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44372.35
Current Approval Amount:
44372.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44748
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26315
Current Approval Amount:
26315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24834.11

Court Cases

Court Case Summary

Filing Date:
2018-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
EVANS
Party Role:
Plaintiff
Party Name:
RHBC MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State