Search icon

RAPID LIENS, INC.

Company Details

Name: RAPID LIENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1995 (29 years ago)
Entity Number: 1969044
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVE S #95611, NEW YORK, NY, United States, 10003
Principal Address: 2938 HEMPSTEAD TPKE, STE 211, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 PARK AVE S #95611, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANTHONY TESORIERO Chief Executive Officer 2938 HEMPSTEAD TPKE, STE 211, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2021-09-02 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-10-08 2014-07-16 Address 2938 HEMPSTEAD TPKE, STE 211, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1995-10-30 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-10-30 1997-10-08 Address 2938 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716000107 2014-07-16 CERTIFICATE OF CHANGE 2014-07-16
111104002880 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091006002204 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071009002392 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051202002067 2005-12-02 BIENNIAL STATEMENT 2005-10-01
030929002467 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010927002483 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991108002262 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971008002118 1997-10-08 BIENNIAL STATEMENT 1997-10-01
951030000294 1995-10-30 CERTIFICATE OF INCORPORATION 1995-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895707705 2020-05-01 0235 PPP 104 HILLSBORO AVE, ELMONT, NY, 11003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 561990
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 Unanswered
Forgiveness Amount 15196
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State