Search icon

R A P HOLDING CORP.

Company Details

Name: R A P HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1964 (61 years ago)
Entity Number: 175691
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: P.O. BOX 294, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ADAMS & BERKMAN DOS Process Agent P.O. BOX 294, MT KISCO, NY, United States, 10549

Filings

Filing Number Date Filed Type Effective Date
C193804-2 1992-11-09 ASSUMED NAME CORP INITIAL FILING 1992-11-09
432081 1964-04-20 CERTIFICATE OF INCORPORATION 1964-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133518003 2020-06-25 0202 PPP 1 Plainfield Ave, BEDFORD HILLS, NY, 10507-1515
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 BEDFORD HILLS, WESTCHESTER, NY, 10507-1515
Project Congressional District NY-17
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41982.58
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State