Search icon

E.J. RAINBOW, LTD.

Company Details

Name: E.J. RAINBOW, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1066356
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 119 BLOCK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 BLOCK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
JEAN LINDBERG Chief Executive Officer 119 BLOCK BLVD., MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2000-03-24 2012-04-26 Address 119 BLOCK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1995-04-17 2000-03-24 Address 119 BLOCK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1995-04-17 2000-03-24 Address 119 BLOCK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1995-04-17 1998-03-17 Address 119 BLOCK BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1986-03-18 1995-04-17 Address 119 BLOCK BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120426002928 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100405002655 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080401002389 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060331003097 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040421002806 2004-04-21 BIENNIAL STATEMENT 2004-03-01
020315002059 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000324002409 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980317002551 1998-03-17 BIENNIAL STATEMENT 1998-03-01
950417002061 1995-04-17 BIENNIAL STATEMENT 1994-03-01
B335215-3 1986-03-18 CERTIFICATE OF INCORPORATION 1986-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1441207703 2020-05-01 0235 PPP 119 BLOCK BLVD, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34160
Loan Approval Amount (current) 34160
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 Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34462.22
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State