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 130 KENSINGTON DRIVE, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15832.00
Total Face Value Of Loan:
15832.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15848.00
Total Face Value Of Loan:
15848.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15848
Current Approval Amount:
15848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16019.07
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15832
Current Approval Amount:
15832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15961.69

Date of last update: 16 Mar 2025

Sources: New York Secretary of State