Search icon

RAYED RESTAURANT CORP.

Company Details

Name: RAYED RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1988 (36 years ago)
Entity Number: 1300619
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 2 BAY CLUB DR, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYED RESTAURANT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112945864 2024-08-28 RAYED RESTAURANT CORP 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7187461255
Plan sponsor’s address 15381 CROSS ISLAND PKWY, WHITESTONE, NY, 113572648

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing EDWARD SHAPIRO
RAYED RESTAURANT CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112945864 2023-04-26 RAYED RESTAURANT CORP 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7187461255
Plan sponsor’s address 15381 CROSS ISLAND PKWY, WHITESTONE, NY, 113572648

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
EDWARD SHAPIRO Chief Executive Officer 2 BAY CLUB DR, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
EDWARD SHAPIRO DOS Process Agent 2 BAY CLUB DR, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1988-10-21 1995-08-03 Address 153-31A RIVERSIDE DRIVE, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950803002058 1995-08-03 BIENNIAL STATEMENT 1993-10-01
B698012-4 1988-10-21 CERTIFICATE OF INCORPORATION 1988-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2264537700 2020-05-01 0202 PPP 15381 Cross Island Pkwy, Whitestone, NY, 11357
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122309
Loan Approval Amount (current) 122308.77
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 Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123753
Forgiveness Paid Date 2021-07-12
1127238601 2021-03-12 0202 PPS 15381 Cross Island Pkwy, Whitestone, NY, 11357-2648
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161756
Loan Approval Amount (current) 161756
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 Whitestone, QUEENS, NY, 11357-2648
Project Congressional District NY-03
Number of Employees 24
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 163138.65
Forgiveness Paid Date 2022-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State