Search icon

RAFFERTY BROTHERS, INC.

Company Details

Name: RAFFERTY BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1987 (37 years ago)
Entity Number: 1217178
ZIP code: 10010
County: Bronx
Place of Formation: New York
Address: 71 W. 23RD STREET, SUITE 1515, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 917-807-1795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFFERTY BROTHERS, INC. DOS Process Agent 71 W. 23RD STREET, SUITE 1515, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
BRIAN RAFFERTY Chief Executive Officer 71 W. 23RD STREET, SUITE 1515, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1390949-DCA Active Business 2011-05-04 2025-02-28

History

Start date End date Type Value
2021-06-25 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-10 2021-06-15 Address 2433 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2010-05-10 2021-06-15 Address 2432 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1997-11-19 2010-05-10 Address 373 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1997-11-19 2010-05-10 Address 373 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)
1997-11-19 2010-05-10 Address 373 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1993-02-23 1997-11-19 Address 78 SEDGWICK AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1993-02-23 1997-11-19 Address 78 SEDGWICK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-02-23 1997-11-19 Address 78 SEDGWICK AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1987-11-13 1993-02-23 Address 3307 HULL AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060638 2021-06-15 BIENNIAL STATEMENT 2019-11-01
100510002094 2010-05-10 BIENNIAL STATEMENT 2009-11-01
011030002701 2001-10-30 BIENNIAL STATEMENT 2001-11-01
000114002197 2000-01-14 BIENNIAL STATEMENT 1999-11-01
971119002280 1997-11-19 BIENNIAL STATEMENT 1997-11-01
931118002719 1993-11-18 BIENNIAL STATEMENT 1993-11-01
930223002193 1993-02-23 BIENNIAL STATEMENT 1992-11-01
B566706-3 1987-11-13 CERTIFICATE OF INCORPORATION 1987-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596461 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3596460 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294717 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294718 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2948315 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2948321 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2565290 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2565289 TRUSTFUNDHIC CREDITED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2007466 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
2007425 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015637202 2020-04-27 0202 PPP 71 W 23rd St Suite 1515, NEW YORK, NY, 10010
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73850
Loan Approval Amount (current) 73850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84508
Servicing Lender Name Bogota Savings Bank
Servicing Lender Address 819 Teaneck Rd, TEANECK, NJ, 07666
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84508
Originating Lender Name Bogota Savings Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74506.44
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State