Search icon

RH CONCEPTS, LLC

Company Details

Name: RH CONCEPTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Sep 2018 (7 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 5404070
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 200 NORTH END AVENUE, APT. 11G, NEW YORK, NY, United States, 10282

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RH CONCEPTS, LLC DOS Process Agent 200 NORTH END AVENUE, APT. 11G, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2019-01-28 2020-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-04 2023-04-11 Address 200 NORTH END AVENUE, APT. 11G, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411000033 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
200408000041 2020-04-08 CERTIFICATE OF CHANGE 2020-04-08
190923000180 2019-09-23 CERTIFICATE OF PUBLICATION 2019-09-23
190703000242 2019-07-03 CERTIFICATE OF AMENDMENT 2019-07-03
SR-84239 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904010575 2018-09-04 ARTICLES OF ORGANIZATION 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3114198210 2020-08-04 0202 PPP 200 N End Ave 11G, NEW YORK, NY, 10282
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10282-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18925.07
Forgiveness Paid Date 2021-07-15
6809788406 2021-02-11 0202 PPS 200 N End Ave Apt 9Q, New York, NY, 10282-1233
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10282-1233
Project Congressional District NY-10
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20947.15
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State