Name: | RHMP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2013 (12 years ago) |
Entity Number: | 4473046 |
ZIP code: | 12210 |
County: | Kings |
Place of Formation: | New York |
Address: | 354 1/2 MADISON AVENUE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
RHMP LLC | DOS Process Agent | 354 1/2 MADISON AVENUE, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-02 | 2023-10-20 | Address | 354 1/2 MADISON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2015-12-21 | 2017-10-02 | Address | 8 GRAYWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2014-09-15 | 2015-12-21 | Address | 8 GRAYWOOD ROAD, PORT WASHINGTON, NY, 11050, 1516, USA (Type of address: Service of Process) |
2013-10-16 | 2014-09-15 | Address | 8857 ALEXANDER ROAD SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020001786 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
211001001606 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
171002006339 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151221002032 | 2015-12-21 | BIENNIAL STATEMENT | 2015-10-01 |
140915000564 | 2014-09-15 | CERTIFICATE OF CHANGE | 2014-09-15 |
131016000007 | 2013-10-16 | ARTICLES OF ORGANIZATION | 2013-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3765017700 | 2020-05-01 | 0248 | PPP | 354 1/2 Madison Avenue, Albany, NY, 12210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State