Search icon

RADA REALTY CORP.

Company Details

Name: RADA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2002484
ZIP code: 11374
County: Nassau
Place of Formation: New York
Address: 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARON & BARON, ESQS. DOS Process Agent 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
DP-1503255 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960222000215 1996-02-22 CERTIFICATE OF INCORPORATION 1996-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166688401 2021-02-08 0296 PPS 6862 Lake Shore Rd, Derby, NY, 14047-9751
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33445
Loan Approval Amount (current) 33445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Derby, ERIE, NY, 14047-9751
Project Congressional District NY-23
Number of Employees 2
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33624.6
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State