Search icon

R.A.G., INC.

Company Details

Name: R.A.G., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1991 (33 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 1596082
ZIP code: 10965
County: New York
Place of Formation: New York
Address: 6 RIZZO CIRCLE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX GREENSTEIN Chief Executive Officer 6 RIZZO CIRCLE, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 RIZZO CIRCLE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2009-12-16 2025-01-23 Address 6 RIZZO CIRCLE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2003-12-02 2009-12-16 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-15 2009-12-16 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-03-15 2025-01-23 Address 6 RIZZO CIRCLE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1991-12-13 2003-12-02 Address 1501 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1991-12-13 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123003611 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
140113002190 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120104002287 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091216003064 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080108003187 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060119003473 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031202002738 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020109002843 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000125002298 2000-01-25 BIENNIAL STATEMENT 1999-12-01
980106002277 1998-01-06 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658458404 2021-02-06 0202 PPP 56 Dederer St, Tappan, NY, 10983-1712
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042
Loan Approval Amount (current) 7042
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 Tappan, ROCKLAND, NY, 10983-1712
Project Congressional District NY-17
Number of Employees 1
NAICS code 448190
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 Unanswered
Veteran Unanswered
Forgiveness Amount 7083.6
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State