Search icon

RHYTHM MANAGEMENT SOLUTIONS, LLC

Company Details

Name: RHYTHM MANAGEMENT SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4984249
ZIP code: 11364
County: Nassau
Place of Formation: New York
Address: 58-25 213th street, bayside hills, NY, United States, 11364

DOS Process Agent

Name Role Address
the llc DOS Process Agent 58-25 213th street, bayside hills, NY, United States, 11364

Agent

Name Role
Registered Agent Revoked Agent

National Provider Identifier

NPI Number:
1578005500
Certification Date:
2023-08-15

Authorized Person:

Name:
MR. SCOTT MCCULLOUGH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
293D00000X - Physiological Laboratory
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-13 2024-07-23 Address 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-06-13 2024-07-23 Address 58-25 213th street, bayside hills, NY, 11364, USA (Type of address: Service of Process)
2020-07-22 2024-06-13 Address 370 LEXINGTON AVENUE, SUITE 90, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-10-22 2024-06-13 Address 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2016-07-27 2018-10-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240723000854 2024-07-08 CERTIFICATE OF CHANGE BY ENTITY 2024-07-08
240613003581 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
200722060213 2020-07-22 BIENNIAL STATEMENT 2020-07-01
181022000374 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
160727001059 2016-07-27 ARTICLES OF ORGANIZATION 2016-07-27

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58238.00
Total Face Value Of Loan:
58238.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57700.00
Total Face Value Of Loan:
57700.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58238
Current Approval Amount:
58238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58587.43
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58068.64

Date of last update: 24 Mar 2025

Sources: New York Secretary of State