Search icon

RAYSTON REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYSTON REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1987 (38 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
351277.00
Total Face Value Of Loan:
351277.00
Date:
2020-04-13
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:
237863.70
Total Face Value Of Loan:
237863.70

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$237,863.7
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,863.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,258.96
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $237,863.7
Jobs Reported:
16
Initial Approval Amount:
$351,277
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$358,889.61
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $351,275
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State