Search icon

RAVES SALON LTD.

Company Details

Name: RAVES SALON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (38 years ago)
Entity Number: 1121029
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 62 MANETTO HILL MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN D HALL DOS Process Agent 62 MANETTO HILL MALL, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOHN D HALL Chief Executive Officer 62 MANETTO HILL MALL, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-10-20 2006-11-08 Address 62 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-10-20 2006-11-08 Address RAVES SALON, 62 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-10-20 2006-11-08 Address RAVES SALON, 62 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1986-10-22 1993-10-20 Address 120 MAIN ST., POB AE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161005006872 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141022000204 2014-10-22 CERTIFICATE OF AMENDMENT 2014-10-22
121004006273 2012-10-04 BIENNIAL STATEMENT 2012-10-01
080926002651 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061108002888 2006-11-08 BIENNIAL STATEMENT 2006-10-01
041122002171 2004-11-22 BIENNIAL STATEMENT 2004-10-01
020924002148 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001006002113 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981014002005 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961011002038 1996-10-11 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6930528400 2021-02-11 0235 PPS 62 Manetto Hill Mall, Plainview, NY, 11803-1302
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1302
Project Congressional District NY-03
Number of Employees 26
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100639.72
Forgiveness Paid Date 2021-10-06
1809777709 2020-05-01 0235 PPP 62 MANETTO HILL MALL, PLAINVIEW, NY, 11803
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113623.94
Forgiveness Paid Date 2021-05-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State