Search icon

RAPI, INC.

Company Details

Name: RAPI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2208780
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 174 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 101 IRON MINE DRIVE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFFAELE DI MAGGIO Chief Executive Officer 218 SWINNERTON ST, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127279 Alcohol sale 2023-03-07 2023-03-07 2025-03-31 174 NEW DORP LANE, STATEN ISLAND, New York, 10306 Restaurant

History

Start date End date Type Value
2016-05-19 2016-05-31 Address 218 SWINNFRERN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2000-01-24 2016-05-19 Address 450 VICTORY BLVD., STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2000-01-24 2016-05-19 Address 450 VICTORY BLVD., STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1997-12-16 2016-05-19 Address 174 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160531002031 2016-05-31 AMENDMENT TO BIENNIAL STATEMENT 2015-12-01
160519002034 2016-05-19 BIENNIAL STATEMENT 2015-12-01
000124002447 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971216000260 1997-12-16 CERTIFICATE OF INCORPORATION 1997-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4145428509 2021-02-25 0202 PPS 174 New Dorp Ln, Staten Island, NY, 10306-3006
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186242
Loan Approval Amount (current) 186242
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 Staten Island, RICHMOND, NY, 10306-3006
Project Congressional District NY-11
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188655.28
Forgiveness Paid Date 2022-06-21
2947287707 2020-05-01 0202 PPP 174 NEW DORP LN, STATEN ISLAND, NY, 10306
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120235
Loan Approval Amount (current) 120235
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 STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 121737.34
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State