Search icon

RIH-SB PROPERTY HOLDING COMPANY, LLC

Company Details

Name: RIH-SB PROPERTY HOLDING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2014 (11 years ago)
Date of dissolution: 25 May 2023
Entity Number: 4594563
ZIP code: 80237
County: Suffolk
Place of Formation: Delaware
Address: attn: MARK HAYS, 4949 NIAGARA ST SUITE #300, DENVER, CO, United States, 80237

DOS Process Agent

Name Role Address
stonebridge companies DOS Process Agent attn: MARK HAYS, 4949 NIAGARA ST SUITE #300, DENVER, CO, United States, 80237

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2019-11-27 2023-05-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-06-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-18 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-06-18 2018-06-01 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526002391 2023-05-25 SURRENDER OF AUTHORITY 2023-05-25
220613001422 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200626060308 2020-06-26 BIENNIAL STATEMENT 2020-06-01
SR-114829 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114830 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180601006877 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160624006186 2016-06-24 BIENNIAL STATEMENT 2016-06-01
140930000411 2014-09-30 CERTIFICATE OF PUBLICATION 2014-09-30
140618000966 2014-06-18 APPLICATION OF AUTHORITY 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797807204 2020-04-27 0202 PPP 148 EAST 48TH STREET, NEW YORK, NY, 10017
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384965
Loan Approval Amount (current) 384965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388434.96
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State