Search icon

NEW ENGLAND RHB LLC

Company Details

Name: NEW ENGLAND RHB LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2018 (7 years ago)
Entity Number: 5400366
ZIP code: 10573
County: Westchester
Place of Formation: Massachusetts
Address: 800 WESTCHESTER AVENUE, SUITE N409, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
NEW ENGLAND RHB LLC DOS Process Agent 800 WESTCHESTER AVENUE, SUITE N409, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2018-08-28 2024-08-01 Address 800 WESTCHESTER AVENUE, SUITE N409, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042155 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220808000587 2022-08-08 BIENNIAL STATEMENT 2022-08-01
201119060158 2020-11-19 BIENNIAL STATEMENT 2020-08-01
180828000205 2018-08-28 APPLICATION OF AUTHORITY 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9331227007 2020-04-09 0202 PPP 800 WESTCHESTER AVE, RYE BROOK, NY, 10573-1301
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135200
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446001
Servicing Lender Name Platinum Bank
Servicing Lender Address 7667 10th St N, OAKDALE, MN, 55128-5339
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-1301
Project Congressional District NY-16
Number of Employees 11
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 446001
Originating Lender Name Platinum Bank
Originating Lender Address OAKDALE, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94282.13
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State