Search icon

RICHARD RHODES CONSULTING, LTD.

Company Details

Name: RICHARD RHODES CONSULTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482549
ZIP code: 12538
County: Suffolk
Place of Formation: New York
Address: 211 Hudson View Terrace, Hyde Park, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD RHODES DOS Process Agent 211 Hudson View Terrace, Hyde Park, NY, United States, 12538

Chief Executive Officer

Name Role Address
RICHARD R RHODES Chief Executive Officer 211 HUDSON VIEW TER, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 211 HUDSON VIEW TER, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 46 CANNON COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2013-11-05 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-05 2023-11-09 Address NORTH SHORE ATRIUM, 6800 JERICHO TPKE, STE 108WEST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109001390 2023-11-09 BIENNIAL STATEMENT 2023-11-01
210816000686 2021-08-16 BIENNIAL STATEMENT 2021-08-16
131105000336 2013-11-05 CERTIFICATE OF INCORPORATION 2013-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4217698008 2020-06-25 0235 PPP 46 CANNON CT, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17639.11
Forgiveness Paid Date 2021-04-15
9494328308 2021-01-30 0235 PPS 46 Cannon Ct, Huntington, NY, 11743-2811
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2811
Project Congressional District NY-01
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17614.33
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State