Search icon

RAINBOW ENTERPRISES, INC.

Company Details

Name: RAINBOW ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635670
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, United States, 13326
Principal Address: 4758 STATE HWY 28, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILAL AHMAD Chief Executive Officer 4758 STATE HWY 28, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2004-08-18 2017-08-24 Address 4758 STATE HWY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2004-08-18 2016-08-19 Address 4758 STATE HWY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2002-04-29 2004-08-18 Address 4869 ST HWY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2002-04-29 2004-08-18 Address 4869 ST HWY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2002-04-29 2004-08-18 Address 4869 ST HWY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2000-07-25 2002-04-29 Address 4869 STATE HWY 28S, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2000-07-25 2002-04-29 Address 4869 STATE HWY 28S, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2000-07-25 2002-04-29 Address 4869 STATE HWY 28S, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1993-08-02 2000-07-25 Address 91 WEST MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1993-08-02 2000-07-25 Address 91 WEST MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170824000314 2017-08-24 CERTIFICATE OF AMENDMENT 2017-08-24
160819006136 2016-08-19 BIENNIAL STATEMENT 2016-05-01
120625002508 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100517002905 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080520003063 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060508003528 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040818002425 2004-08-18 BIENNIAL STATEMENT 2004-05-01
020429002461 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000725002570 2000-07-25 BIENNIAL STATEMENT 2000-05-01
981229002400 1998-12-29 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236997007 2020-04-07 0248 PPP 141 Courtyard Drive, ONEONTA, NY, 13820-4286
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70122
Loan Approval Amount (current) 70122
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-4286
Project Congressional District NY-19
Number of Employees 18
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70690.77
Forgiveness Paid Date 2021-02-02
7226018303 2021-01-28 0248 PPS 141 Courtyard Dr, Oneonta, NY, 13820-4286
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91140
Loan Approval Amount (current) 91140
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-4286
Project Congressional District NY-19
Number of Employees 18
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92066.59
Forgiveness Paid Date 2022-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State