Search icon

RH RESTAURANT GROUP INC.

Company Details

Name: RH RESTAURANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2017 (8 years ago)
Entity Number: 5220295
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 3 BARKER AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RH RESTAURANT GROUP INC. DOS Process Agent 3 BARKER AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
RICKY HO Chief Executive Officer 3 BARKER AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 3 BARKER AVE, WHITE PLAINS,, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 3 BARKER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-12-27 2023-11-07 Address 3 BARKER AVE, WHITE PLAINS,, NY, 10601, USA (Type of address: Chief Executive Officer)
2017-10-19 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-19 2023-11-07 Address 3 BARKER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107001412 2023-11-07 BIENNIAL STATEMENT 2023-10-01
220615000172 2022-06-15 BIENNIAL STATEMENT 2021-10-01
191227060031 2019-12-27 BIENNIAL STATEMENT 2019-10-01
171019000158 2017-10-19 CERTIFICATE OF INCORPORATION 2017-10-19

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
221728.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
121593.00
Total Face Value Of Loan:
121593.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
86357.00
Total Face Value Of Loan:
86357.00

Trademarks Section

Serial Number:
88715999
Mark:
ABERDEEN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2019-12-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ABERDEEN

Goods And Services

For:
Chinese stuffed dumplings (gyoza, cooked)
First Use:
2004-06-14
International Classes:
030 - Primary Class
Class Status:
Active
For:
Prepared entrees consisting primarily of seafood
First Use:
2004-06-14
International Classes:
029 - Primary Class
Class Status:
Active
For:
Restaurant services
First Use:
2004-06-14
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121593
Current Approval Amount:
121593
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122717.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86357
Current Approval Amount:
86357
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
87249.36

Date of last update: 24 Mar 2025

Sources: New York Secretary of State