Search icon

RABINE REALTY CORP.

Company Details

Name: RABINE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1989 (35 years ago)
Entity Number: 1408467
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 17922 Deauville Lane, Boca Raton, FL, United States, 33496
Address: PO Box 214H, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RABINE REALTY CORP. DOS Process Agent PO Box 214H, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JOEL H. RABINE Chief Executive Officer PO BOX 214H, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-07-22 2024-07-22 Address PO BOX 214H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 993 MORRIS PARK AVENUE, BRONX, NY, 10462, 3705, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-07-22 Address po box 214h, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2023-08-16 2024-07-22 Address 993 MORRIS PARK AVENUE, BRONX, NY, 10462, 3705, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-18 2023-08-16 Address 993 MORRIS PARK AVENUE, BRONX, NY, 10462, 3705, USA (Type of address: Chief Executive Officer)
1994-02-18 2023-08-16 Address 993 MORRIS PARK AVENUE, BRONX, NY, 10462, 3705, USA (Type of address: Service of Process)
1992-12-11 1994-02-18 Address 1809 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1992-12-11 1994-02-18 Address 1809 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-12-11 1994-02-18 Address 1809 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000493 2024-07-22 BIENNIAL STATEMENT 2024-07-22
230816002933 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
140110002138 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111228002535 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091215002001 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071207002271 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002541 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031202002009 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011130002324 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000104002100 2000-01-04 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096847201 2020-04-28 0202 PPP 993 MORRIS PARK AVE, BRONX, NY, 10462
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103651
Loan Approval Amount (current) 103651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104369.46
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State