Search icon

KEITH RAYWOOD LIMITED

Company Details

Name: KEITH RAYWOOD LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1985 (40 years ago)
Entity Number: 1026716
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 159 WEST 53RD ST, SUITE 32C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH I RAYWOOD Chief Executive Officer 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 WEST 53RD ST, SUITE 32C, NEW YORK, NY, United States, 10019

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 130 KENSINGTON DRIVE, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-27 Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-27 Address 159 WEST 53RD ST, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-08-26 2024-08-26 Address 130 KENSINGTON DRIVE, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-08-26 Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-27 Address 130 KENSINGTON DRIVE, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2017-10-11 2024-08-26 Address 159 WEST 53RD ST, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001485 2024-08-26 BIENNIAL STATEMENT 2024-08-26
240827001304 2024-08-26 CERTIFICATE OF CHANGE BY ENTITY 2024-08-26
171011002020 2017-10-11 BIENNIAL STATEMENT 2017-09-01
B269051-4 1985-09-20 CERTIFICATE OF INCORPORATION 1985-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4219587704 2020-05-01 0202 PPP 159 WEST 53RD ST SUITE 32C, NEW YORK, NY, 10019
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15848
Loan Approval Amount (current) 15848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16019.07
Forgiveness Paid Date 2021-06-08
7675768507 2021-03-06 0202 PPS 159 W 53rd St Apt 32C, New York, NY, 10019-6068
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15832
Loan Approval Amount (current) 15832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10019-6068
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15961.69
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State