Search icon

RABAR MARKET RESEARCH, INC.

Branch

Company Details

Name: RABAR MARKET RESEARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1992 (32 years ago)
Branch of: RABAR MARKET RESEARCH, INC., Illinois (Company Number CORP_55584958)
Entity Number: 1687984
ZIP code: 10606
County: Westchester
Place of Formation: Illinois
Address: 10 BANK STREET / SUITE 830, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
JOHN DREYER Agent 10 BANK STREET, SUITE 830, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
PAUL RABAR Chief Executive Officer 10 BANK STREET / SUITE 830, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BANK STREET / SUITE 830, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1998-12-04 2006-12-07 Address 10 BANK STREET, SUITE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1993-12-30 2006-12-07 Address 10 BANK STREET, SUITE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-12-30 2006-12-07 Address 10 BANK STREET, SUITE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1992-12-17 1998-12-04 Address 10 BANK STREET, SUITE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218006272 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101220002201 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002874 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061207002912 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050112002318 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021204002610 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001122002139 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981204002283 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961231002001 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931230002579 1993-12-30 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5793968009 2020-06-29 0202 PPP 121 South Parliman Road, Lagrangeville, NY, 12540
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33221.51
Forgiveness Paid Date 2021-03-09
5895388405 2021-02-09 0202 PPS 121 S Parliman Rd, Lagrangeville, NY, 12540-6817
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-6817
Project Congressional District NY-18
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13598.01
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State