Search icon

RAFFERTY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAFFERTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2152096
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1692 CENTRAL AVE, ALBANY, NY, United States, 12205

Contact Details

Email heather.rafferty@accustaffny.com

Website http://www.accustaffny.com

Phone +1 518-869-8523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER RAFFERTY Chief Executive Officer 1692 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
RAFFERTY ENTERPRISES, INC. DOS Process Agent 1692 CENTRAL AVE, ALBANY, NY, United States, 12205

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
HEATHER RAFFERTY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2954903
Trade Name:
ACCUSTAFF

Unique Entity ID

Unique Entity ID:
XVJPLGFNFGF6
CAGE Code:
9GGD8
UEI Expiration Date:
2025-10-21

Business Information

Doing Business As:
ACCUSTAFF
Activation Date:
2024-10-23
Initial Registration Date:
2023-01-31

History

Start date End date Type Value
2009-06-12 2015-06-01 Address 1767 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2009-06-12 2021-06-01 Address 1767 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2009-06-12 2021-06-01 Address 1767 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-06-15 2009-06-12 Address 1719 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-06-15 2009-06-12 Address 1719 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060233 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060501 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006091 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006765 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006173 2013-06-04 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA25D003V
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-01-15
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
114917.00
Total Face Value Of Loan:
114917.00
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:
166300.00
Total Face Value Of Loan:
166300.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$166,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,330.14
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $166,300
Jobs Reported:
12
Initial Approval Amount:
$114,917
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,917
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,338.36
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $114,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State