Search icon

RAYSTON REST. CORP.

Company Details

Name: RAYSTON REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1987 (37 years ago)
Entity Number: 1222444
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 317 BOSTON POST ROAD, RYE BROOK, NY, United States, 10573
Principal Address: 317 BOSTON POST ROAD, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN AGATSTON ESQ DOS Process Agent 317 BOSTON POST ROAD, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
RAMON FERNANDEZ Chief Executive Officer 317 BOSTON POST RD, PORTCHESTER, NY, United States, 10573

History

Start date End date Type Value
2023-03-10 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-08 2009-04-02 Address 317 BOSTON POST ROAD, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
1998-01-13 2004-01-08 Address 188 WALNUT AVE., NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office)
1998-01-13 2004-01-08 Address 188 WALNUT AVE., NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
1998-01-13 2004-01-08 Address 188 WALNUT AVE., NEWARK, NJ, 07105, USA (Type of address: Service of Process)
1995-04-07 1998-01-13 Address 317 BOSTON POST ROAD, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
1995-04-07 1998-01-13 Address 188 WALNUT AVENUE, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
1995-04-07 1998-01-13 Address 188 WALNUT AVENUE, NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office)
1987-12-28 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-28 1995-04-07 Address 21 EAST 40TH ST., RM. 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710002017 2019-07-10 BIENNIAL STATEMENT 2017-12-01
120119002000 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091214002921 2009-12-14 BIENNIAL STATEMENT 2009-12-01
090402002860 2009-04-02 BIENNIAL STATEMENT 2007-12-01
060222002458 2006-02-22 BIENNIAL STATEMENT 2005-12-01
040108002105 2004-01-08 BIENNIAL STATEMENT 2003-12-01
011220002126 2001-12-20 BIENNIAL STATEMENT 2001-12-01
000222002533 2000-02-22 BIENNIAL STATEMENT 1999-12-01
980113002526 1998-01-13 BIENNIAL STATEMENT 1997-12-01
950407002436 1995-04-07 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356017110 2020-04-13 0202 PPP 317 BOSTON POST RD, PORT CHESTER, NY, 10573-4701
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237863.7
Loan Approval Amount (current) 237863.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4701
Project Congressional District NY-16
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241258.96
Forgiveness Paid Date 2021-09-24
4564868506 2021-02-26 0202 PPS 317 Boston Post Rd, Port Chester, NY, 10573-4701
Loan Status Date 2023-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351277
Loan Approval Amount (current) 351277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4701
Project Congressional District NY-16
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358889.61
Forgiveness Paid Date 2023-05-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State