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

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)
2016-07-27 2020-07-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3708858400 2021-02-05 0235 PPS 179 South St, Oyster Bay, NY, 11771-2239
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58238
Loan Approval Amount (current) 58238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2239
Project Congressional District NY-03
Number of Employees 7
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58587.43
Forgiveness Paid Date 2021-09-22
2053857408 2020-05-05 0235 PPP 179 South Street, Oyster Bay, NY, 11776
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58068.64
Forgiveness Paid Date 2020-12-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State