Search icon

RAPPY & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAPPY & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986423
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, United States, 10001
Address: 150 WEST 25TH STREET, STE 502, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 25TH STREET, STE 502, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FLOYD RAPPY Chief Executive Officer 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133870639
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-30 2012-04-23 Address 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-01-30 2012-04-23 Address 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-02-20 2012-04-23 Address 150 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-01-02 1997-02-20 Address 150 W. 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120423002323 2012-04-23 BIENNIAL STATEMENT 2012-01-01
100125002112 2010-01-25 BIENNIAL STATEMENT 2010-01-01
060207002995 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040414002238 2004-04-14 BIENNIAL STATEMENT 2004-01-01
020124002578 2002-01-24 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12543.49
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12666.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State