Search icon

RAFFERTY ENTERPRISES, INC.

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

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XVJPLGFNFGF6 2025-01-15 1692 CENTRAL AVE, 2ND FL, ALBANY, NY, 12205, 4045, USA 1692 CENTRAL AVE, 2ND FL, ALBANY, NY, 12205, 4045, USA

Business Information

Doing Business As RAFFERTY ENTERPRISES INC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-01-17
Initial Registration Date 2023-01-31
Entity Start Date 1997-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561312, 561320
Product and Service Codes R431, R699

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER RAFFERTY
Address 1692 CENTRAL AVE, 2ND FL, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name HEATHER RAFFERTY
Address 1692 CENTRAL AVE, 2ND FL, ALBANY, NY, 12205, USA
Past Performance Information not Available

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

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)
1999-06-15 2009-06-12 Address 1719 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-06-11 1999-06-15 Address 27 ASPEN CIRCLE, ALBANY, NY, 12208, 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
110622002612 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090612002233 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070702002216 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050818002360 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030529002616 2003-05-29 BIENNIAL STATEMENT 2003-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA25D003V 2025-01-15 No data No data
Unique Award Key CONT_IDV_47QRAA25D003V_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient RAFFERTY ENTERPRISES, INC.
UEI XVJPLGFNFGF6
Recipient Address UNITED STATES, 1692 CENTRAL AVE 2ND FL, ALBANY, ALBANY, NEW YORK, 122054045

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560177103 2020-04-14 0248 PPP 1767 Central Ave, ALBANY, NY, 12205-4842
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166300
Loan Approval Amount (current) 166300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-4842
Project Congressional District NY-20
Number of Employees 12
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 167330.14
Forgiveness Paid Date 2020-12-04
6521008309 2021-01-27 0248 PPS 1692 Central Ave, Albany, NY, 12205-4045
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114917
Loan Approval Amount (current) 114917
Undisbursed Amount 0
Franchise Name Temp Force, Inc. d/b/a Accustaff
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4045
Project Congressional District NY-20
Number of Employees 12
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115338.36
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2954903 RAFFERTY ENTERPRISES, INC. ACCUSTAFF XVJPLGFNFGF6 1692 CENTRAL AVE 2ND FL, ALBANY, NY, 12205-4045
Capabilities Statement Link -
Phone Number 518-857-3109
Fax Number -
E-mail Address heather.rafferty@accustaffny.com
WWW Page -
E-Commerce Website -
Contact Person HEATHER RAFFERTY
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9GGD8
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State