Search icon

RAYMOND/RAYMOND ASSOCIATES, INC.

Company Details

Name: RAYMOND/RAYMOND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102161
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 44 ST. JOHN STREET, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK THABET LAW OFFICE DOS Process Agent 44 ST. JOHN STREET, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
BRETT FARRELL Chief Executive Officer 44 ST. JOHN STREET, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2016-03-15 2019-01-24 Address 51 GREENWICH AVENUE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2016-03-15 2019-01-24 Address ONE WEST MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2016-03-15 2019-01-24 Address 51 GREENWICH AVENUE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2011-03-31 2016-03-15 Address PO BOX 463, 85 KINGS HIGHWAY, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2009-01-20 2016-03-15 Address 85 KINGS HIGHWAY, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2009-01-20 2016-03-15 Address 85 KINGS HIGHWAY, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2003-06-16 2009-01-20 Address 85 KINGS HIGHWAY, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2003-06-16 2009-01-20 Address 85 KINGS HIGHWAY, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2003-06-16 2011-03-31 Address PO BOX 463, 85 KINGS HIGHWAY, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-06-16 Address 16 MAIN STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061048 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190124060164 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170113006166 2017-01-13 BIENNIAL STATEMENT 2017-01-01
160315006265 2016-03-15 BIENNIAL STATEMENT 2015-01-01
140122006167 2014-01-22 BIENNIAL STATEMENT 2013-01-01
110331003124 2011-03-31 BIENNIAL STATEMENT 2011-01-01
090120002534 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070123002843 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050214002240 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030616002198 2003-06-16 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708667701 2020-05-01 0202 PPP 44 ST JOHN ST, GOSHEN, NY, 10924
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37587
Loan Approval Amount (current) 37587
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 GOSHEN, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37956.38
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State