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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785537401 2020-05-06 0202 PPP 1 Kenilworth Place, Brooklyn, NY, 11210
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44372.35
Loan Approval Amount (current) 44372.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44748
Forgiveness Paid Date 2021-03-18
5108868801 2021-04-17 0202 PPS 1 Kenilworth Pl, Brooklyn, NY, 11210-2355
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26315
Loan Approval Amount (current) 26315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-2355
Project Congressional District NY-09
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24834.11
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State