Search icon

RH1 LLC

Company Details

Name: RH1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Aug 2018 (7 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 5397085
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1960 EAST 2ND STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 1960 EAST 2ND STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2018-08-21 2023-06-12 Address 1960 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612000140 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
180821010355 2018-08-21 ARTICLES OF ORGANIZATION 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8876467701 2020-05-01 0202 PPP 1960 East 2nd Street, Brooklyn, NY, 11223
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40907
Loan Approval Amount (current) 40907
Undisbursed Amount 0
Franchise Name Row House
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41258.91
Forgiveness Paid Date 2021-03-17
5286428409 2021-02-08 0202 PPS 1960 E 2nd St, New York, NY, 11223
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40907.5
Loan Approval Amount (current) 40907.5
Undisbursed Amount 0
Franchise Name Row House
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, KINGS, NY, 11223
Project Congressional District NY-08
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41194.41
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State