Search icon

RAF CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: RAF CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1996 (29 years ago)
Entity Number: 2065989
ZIP code: 11249
County: Westchester
Place of Formation: New York
Address: 97 N. 4th Street, Brooklyn, NY, United States, 11249

Contact Details

Phone +1 914-699-8483

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RONALD FRIEDEN DOS Process Agent 97 N. 4th Street, Brooklyn, NY, United States, 11249

Chief Executive Officer

Name Role Address
RONALD FRIEDEN Chief Executive Officer 97 N. 4TH STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
0974459-DCA Inactive Business 2003-04-18 2007-06-30

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 97 N. 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 75 BROOKFIELD RD, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1998-09-14 2024-02-27 Address 75 BROOKFIELD RD, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1998-09-14 2024-02-27 Address 75 BROOKFIELD RD, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1996-09-16 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1996-09-16 1998-09-14 Address ATTN: RONALD FRIEDEN, 75 BROOKFIELD ROAD, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004285 2024-02-27 BIENNIAL STATEMENT 2024-02-27
010406002509 2001-04-06 BIENNIAL STATEMENT 2000-09-01
980914002556 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960916000132 1996-09-16 CERTIFICATE OF INCORPORATION 1996-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
536403 TRUSTFUNDHIC INVOICED 2005-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
644628 RENEWAL INVOICED 2005-08-03 100 Home Improvement Contractor License Renewal Fee
644629 RENEWAL INVOICED 2003-04-29 125 Home Improvement Contractor License Renewal Fee
536398 TRUSTFUNDHIC INVOICED 2003-02-20 250 Home Improvement Contractor Trust Fund Enrollment Fee
536399 TRUSTFUNDHIC INVOICED 2001-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
644630 RENEWAL INVOICED 2001-02-26 100 Home Improvement Contractor License Renewal Fee
536400 TRUSTFUNDHIC INVOICED 1999-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
644631 RENEWAL INVOICED 1999-01-22 100 Home Improvement Contractor License Renewal Fee
536401 LICENSE INVOICED 1997-11-14 75 Home Improvement Contractor License Fee
536402 TRUSTFUNDHIC INVOICED 1997-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7454148908 2021-05-07 0202 PPS 97 N 4th St, Brooklyn, NY, 11249-3105
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52212
Loan Approval Amount (current) 52212
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 Brooklyn, KINGS, NY, 11249-3105
Project Congressional District NY-07
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52770.58
Forgiveness Paid Date 2022-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State