Search icon

RHI GROUP LLC

Company Details

Name: RHI GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334169
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: c/o Northwest Registered Agent LLC, 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
RHI GROUP LLC DOS Process Agent c/o Northwest Registered Agent LLC, 418 Broadway STE N, Albany, NY, United States, 12207

Licenses

Number Type End date
10491203361 LIMITED LIABILITY BROKER 2025-03-10
10991212444 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-09-28 2024-12-13 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-12-28 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-12-18 2018-12-28 Address STE 700 OFFICE 40, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000082 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221219002972 2022-12-19 BIENNIAL STATEMENT 2022-12-01
220928024002 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201230060021 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181228006284 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161227006143 2016-12-27 BIENNIAL STATEMENT 2016-12-01
141217006415 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130613000701 2013-06-13 CERTIFICATE OF PUBLICATION 2013-06-13
121218000010 2012-12-18 ARTICLES OF ORGANIZATION 2012-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7497867306 2020-04-30 0202 PPP 22 W 15TH ST APT 7D, NEW YORK, NY, 10011-6844
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-6844
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21068.86
Forgiveness Paid Date 2021-06-24
6678158306 2021-01-27 0202 PPS 22 W 15th St Apt 7D, New York, NY, 10011-6844
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6844
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.86
Forgiveness Paid Date 2021-08-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State