Search icon

RAPOPORT CONSTRUCTION CORP.

Company Details

Name: RAPOPORT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1990 (35 years ago)
Entity Number: 1477563
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 219 E 81ST STREET, NEW YORK, NY, United States, 10028
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA SALZMAN, ESQ. DOS Process Agent 150 BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DANIEL Z. RAPOPORT Chief Executive Officer 219 E 81ST STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1998-09-04 2006-08-17 Address 219 EAST 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-05-10 1998-09-04 Address 803 PRESTON ROAD, EAST MEADOW, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-10 2006-08-17 Address 219 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1990-09-26 2006-08-17 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161117002025 2016-11-17 BIENNIAL STATEMENT 2016-09-01
120918002169 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100914002153 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080903002068 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060817002198 2006-08-17 BIENNIAL STATEMENT 2006-09-01
040930002293 2004-09-30 BIENNIAL STATEMENT 2004-09-01
020826002690 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000901002321 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980904002331 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960917002386 1996-09-17 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1590977704 2020-05-01 0202 PPP 219 EAST 81ST STREET #LE, NEW YORK, NY, 10028
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59887
Loan Approval Amount (current) 59887
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 237210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 60625.51
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State