Search icon

RTHG, LLC

Company Details

Name: RTHG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2019 (6 years ago)
Entity Number: 5532488
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 55 LIVINGSTON AVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
RENATO DIRUSSO DOS Process Agent 55 LIVINGSTON AVE, DOBBS FERRY, NY, United States, 10522

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117586 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 11 STATION PLAZA, DOBBS FERRY, New York, 10522 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190610000607 2019-06-10 CERTIFICATE OF PUBLICATION 2019-06-10
190411000585 2019-04-11 ARTICLES OF ORGANIZATION 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184827401 2020-05-19 0202 PPP 11 Station Plaza, Dobbs Ferry, NY, 10522-2110
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98195
Loan Approval Amount (current) 98195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-2110
Project Congressional District NY-16
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98751.14
Forgiveness Paid Date 2021-02-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State