Search icon

RASI CORP.

Company Details

Name: RASI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2237190
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 25 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 25 W MONTAUK RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
SIMONE SCOTTO DICARLO Chief Executive Officer 10 GRAVEL HILL RD, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date Last renew date End date Address Description
470161 Retail grocery store No data No data No data 25 W MONTAUK HWY, HAMPTON BAYS, NY, 11946 No data
0240-23-141899 Alcohol sale 2023-04-24 2023-04-24 2025-03-31 25 W MONTAUK HWY, HAMPTON BAYS, New York, 11946 Restaurant

Filings

Filing Number Date Filed Type Effective Date
221221000762 2022-12-21 BIENNIAL STATEMENT 2022-03-01
080311002674 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060413003489 2006-04-13 BIENNIAL STATEMENT 2006-03-01
020426002838 2002-04-26 BIENNIAL STATEMENT 2002-03-01
980310000880 1998-03-10 CERTIFICATE OF INCORPORATION 1998-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 SCOTTOS PORK STORE 25 W MONTAUK HWY, HAMPTON BAYS, Suffolk, NY, 11946 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109110338 0214700 1993-11-03 3587 LAWSON BLVD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-11-03
Case Closed 1993-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9687908410 2021-02-17 0235 PPS 25 W Montauk Hwy, Hampton Bays, NY, 11946-4001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40280
Loan Approval Amount (current) 40280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-4001
Project Congressional District NY-01
Number of Employees 20
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40639.76
Forgiveness Paid Date 2022-01-11
7138767102 2020-04-14 0235 PPP 25 W Montauk Hwy, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40568.5
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State