Search icon

RASP INCORPORATED

Company Details

Name: RASP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924292
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 8 DUKES WAY, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z1UHP94WDAL6 2025-04-11 8 DUKES WAY, GANSEVOORT, NY, 12831, 1668, USA 8 DUKES WAY, GANSEVOORT, NY, 12831, 1668, USA

Business Information

URL http://www.rasp-controls.com
Division Name RASP INCORPORATED
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2003-12-15
Entity Start Date 1995-05-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419, 334512, 334513, 335313, 335314, 335999, 541512, 811310
Product and Service Codes 5998, 6110, H259, J059, J061, K059

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD RICHARDS
Role CEO
Address 8 DUKES WAY, GANSEVOORT, NY, 12831, 1668, USA
Title ALTERNATE POC
Name RONALD RICHARDS
Role CEO
Address 8 DUKES WAY, GANSEVOORT, NY, 12831, 1668, USA
Government Business
Title PRIMARY POC
Name RONALD RICHARDS
Role CEO
Address 8 DUKES WAY, GANSEVOORT, NY, 12831, 1668, USA
Title ALTERNATE POC
Name RONALD RICHARDS
Role CEO
Address 8 DUKES WAY, GANSEVOORT, NY, 12831, 1668, USA
Past Performance
Title PRIMARY POC
Name RONALD RICHARDS
Role CEO
Address 8 DUKES WAY, GANSEVOORT, NY, 12831, 1668, USA
Title ALTERNATE POC
Name RONALD RICHARDS
Role CEO
Address 8 DUKES WAY, GANSEVOORT, NY, 12831, 1668, USA

Chief Executive Officer

Name Role Address
RONALD RICHARDS Chief Executive Officer 8 DUKESWAY, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
RASP INCORPORATED DOS Process Agent 8 DUKES WAY, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 8 DUKESWAY, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2021-05-03 2025-01-23 Address 8 DUKES WAY, GANSEVOORT, NY 12831, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2015-05-01 2021-05-03 Address 8 DUKES WAY, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2015-05-01 2025-01-23 Address 8 DUKESWAY, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2007-05-10 2015-05-01 Address 22 HUDSON FALLS ROAD, S GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2007-05-10 2015-05-01 Address RONALD RICHARDS, 22 HUDSON FALLS ROAD, S GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
2007-05-10 2015-05-01 Address 22 HUDSON FALLS ROAD, S GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1999-08-11 2007-05-10 Address 22 HUDSON FALLS RD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1999-08-11 2007-05-10 Address 22 HUDSON FALLS RD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1999-08-11 2007-05-10 Address RONALD RICHARDS, 22 HUDSON FALLS RD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250123000624 2025-01-23 BIENNIAL STATEMENT 2025-01-23
210503060419 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200415060406 2020-04-15 BIENNIAL STATEMENT 2019-05-01
170502006318 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006276 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006107 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110512003298 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090417002334 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070510002615 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050621002395 2005-06-21 BIENNIAL STATEMENT 2005-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3560725008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RASP INCORPORATED
Recipient Name Raw RASP INCORPORATED
Recipient Address 22 S HUDSON FALLS RD, SOUTH GLENS FALLS, SARATOGA, NEW YORK, 12803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5425.00
Face Value of Direct Loan 175000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7680867108 2020-04-14 0248 PPP 8 Dukes Way, GANSEVOORT, NY, 12831-1668
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GANSEVOORT, SARATOGA, NY, 12831-1668
Project Congressional District NY-20
Number of Employees 28
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 251404.11
Forgiveness Paid Date 2020-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State