Search icon

THE PROTECTION RACKET, INC.

Company Details

Name: THE PROTECTION RACKET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 years ago)
Entity Number: 1313904
ZIP code: 10804
County: Westchester
Place of Formation: Connecticut
Address: 322 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE PROTECTION RACKET, INC. DOS Process Agent 322 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
ROBERT GOODMAN Chief Executive Officer 322 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2007-01-17 2021-01-26 Address 322 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, 3909, USA (Type of address: Service of Process)
2005-02-23 2007-01-17 Address 322 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, 3909, USA (Type of address: Principal Executive Office)
2003-01-14 2005-02-23 Address 322 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, 3909, USA (Type of address: Principal Executive Office)
2003-01-14 2005-02-23 Address 322 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, 3909, USA (Type of address: Chief Executive Officer)
1994-01-19 2003-01-14 Address 9 JEFFREY STREET, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
1994-01-19 2007-01-17 Address 9 JEFFREY STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process)
1993-02-12 2003-01-14 Address 9 JEFFREY ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1993-02-12 1994-01-19 Address 9 JEFFREY ST, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
1989-01-09 1994-01-19 Address 9 JEFFREY STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126060572 2021-01-26 BIENNIAL STATEMENT 2021-01-01
170104007061 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150129006123 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130314002131 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110210002121 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090212003303 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070117002848 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050223002480 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030114002210 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010131002040 2001-01-31 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2101458604 2021-03-13 0202 PPS 32 Glenbrook Rd, New Rochelle, NY, 10804-4608
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13490
Loan Approval Amount (current) 13490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-4608
Project Congressional District NY-16
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13538.34
Forgiveness Paid Date 2021-08-20
2067748004 2020-06-23 0202 PPP 32, GLENBROOK Road ,, NEW ROCHELLE, NY, 10804-4608
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-4608
Project Congressional District NY-16
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8946.73
Forgiveness Paid Date 2021-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State