Search icon

RAPHAEL OF GREEN ACRES INC.

Company Details

Name: RAPHAEL OF GREEN ACRES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1987 (38 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1193053
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: ATTN: FRED PASTERNAK, 1005 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581
Principal Address: 1005 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED PASTERNAK Chief Executive Officer 18-26 215TH STREET, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: FRED PASTERNAK, 1005 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2009-08-07 2022-08-31 Address ATTN: FRED PASTERNAK, 1005 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2007-08-22 2022-08-31 Address 18-26 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2007-08-22 2009-08-07 Address ATTN: FRED PASTERNAK, 1070 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2007-08-22 2009-08-07 Address 1070 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2005-10-21 2007-08-22 Address ATTN: FRED PASTERNAK, 1070 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831000062 2022-08-30 CERTIFICATE OF PAYMENT OF TAXES 2022-08-30
DP-2246301 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130826002266 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110830002408 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090807002217 2009-08-07 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
59647.00
Total Face Value Of Loan:
59647.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59647
Current Approval Amount:
59647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60410.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State