Search icon

RAY INDUSTRIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123959
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
YEFIM POLISCHUK Chief Executive Officer 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2009-06-16 2013-03-22 Address 15 RANICK DRIVE WEST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2009-06-16 2011-03-23 Address 15 RANIEK DRIVE WEST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2003-04-14 2009-06-16 Address 15 RANICK DR WEST, (OFF OF DIXON AVE), AMITYVILLE, NY, 11701, 2834, USA (Type of address: Principal Executive Office)
2003-04-14 2009-06-16 Address 15 RANICK DR WEST, (OFF OF DIXON AVE), AMITYVILLE, NY, 11701, 2834, USA (Type of address: Chief Executive Officer)
2003-04-14 2009-06-16 Address 15 RANICK DR WEST, AMITYVILLE, NY, 11701, 2834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002028 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110323002317 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090616002416 2009-06-16 BIENNIAL STATEMENT 2009-03-01
070323002217 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050506002535 2005-05-06 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
3431632.00
Total Face Value Of Loan:
3431632.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-24
Type:
Planned
Address:
149 E 125TH STREET, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3431632
Current Approval Amount:
3431632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3471025.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State