Search icon

RAO'S BAR & GRILL, INC.

Company Details

Name: RAO'S BAR & GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1987 (38 years ago)
Entity Number: 1145808
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 455 EAST 114TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD STRACI Chief Executive Officer 455 E 114TH ST, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 EAST 114TH STREET, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 455 E 114TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1997-02-25 2023-03-14 Address 455 E 114TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1994-03-11 2023-03-14 Address 455 EAST 114TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1993-06-09 1997-02-25 Address 453 EAST 114TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1987-02-19 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-19 1994-03-11 Address 455 EAST 114TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000555 2023-03-14 BIENNIAL STATEMENT 2023-02-01
130308002488 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110218002499 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090210002725 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070312002719 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050401002175 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030207002201 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010227002360 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990224002731 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970225002172 1997-02-25 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6003168300 2021-01-26 0202 PPS 455 E 114th St, New York, NY, 10029-2308
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283303.71
Loan Approval Amount (current) 283303.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-2308
Project Congressional District NY-13
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 286687.83
Forgiveness Paid Date 2022-04-11
3257158206 2020-08-04 0202 PPP 455 East 114th Street, New York, NY, 10029
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258955
Loan Approval Amount (current) 258955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261544.55
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State