Search icon

RAEM CORPORATION

Company Details

Name: RAEM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (28 years ago)
Entity Number: 2193092
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 557 WHITNEY ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 2419 MURPHY LANEVE, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 557 WHITNEY ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
RICHARD W ALLEN III Chief Executive Officer C/O DRYCLEAN EXPRESS, 3159 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161538747
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-01 2016-09-06 Address 2419 MURPHY LANE, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2001-10-25 2003-11-10 Address C/O DAYCLEAN EXPRESS, 3159 WINTON ROAD SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2001-10-25 2016-09-06 Address 293 FARMVIEW DRIVE, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2001-10-25 2011-04-01 Address 293 FARMVIEW DRIVE, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1999-11-10 2001-10-25 Address DRYCLEAN EXPRESS, 3159 WINTON RD SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160906002001 2016-09-06 BIENNIAL STATEMENT 2015-10-01
110401000892 2011-04-01 CERTIFICATE OF CHANGE 2011-04-01
060112003082 2006-01-12 BIENNIAL STATEMENT 2005-10-01
031110002367 2003-11-10 BIENNIAL STATEMENT 2003-10-01
011025002145 2001-10-25 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
102628.00
Total Face Value Of Loan:
102628.00
Date:
2020-04-09
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:
102628.00
Total Face Value Of Loan:
102628.00
Date:
2016-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
290000.00
Total Face Value Of Loan:
290000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102628
Current Approval Amount:
102628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103217.89
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102628
Current Approval Amount:
102628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103367.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State