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)
1995-06-29 2007-08-22 Address 18-26 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1995-06-29 2007-08-22 Address 1070 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1994-11-03 2005-10-21 Address 1070 GREEN ACRES MALL, ATTENTION: FRED PASTERNAK, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1987-08-07 1994-11-03 Address 165-20 JAMAICA AVE., QUEENS, NY, USA (Type of address: Service of Process)
1987-08-07 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070822002750 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051021002329 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030827002593 2003-08-27 BIENNIAL STATEMENT 2003-08-01
010925002568 2001-09-25 BIENNIAL STATEMENT 2001-08-01
991012002099 1999-10-12 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116488302 2021-01-30 0235 PPP 1093 Green Acres Mall # A, Valley Stream, NY, 11581-1532
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59647
Loan Approval Amount (current) 59647
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 Valley Stream, NASSAU, NY, 11581-1532
Project Congressional District NY-04
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60410.15
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State