Search icon

RAZA ASSOCIATES INC.

Company Details

Name: RAZA ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2294933
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 3740 75TH STREET, SUB LEVEL, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAZA ASSOCIATES INC. DOS Process Agent 3740 75TH STREET, SUB LEVEL, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
RAZA Chief Executive Officer 3740 75TH STREET, SUB LEVEL, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2022-03-03 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-24 2018-09-13 Address 3740 75TH STREET, SUB LEVEL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-10-10 2016-05-24 Address 3740 75TH STREET SUB LEVEL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2014-10-10 2016-05-24 Address 3740 75TH STREET SUB LEVEL, JACKSON HEIGHTS, NY, 11372, 6303, USA (Type of address: Chief Executive Officer)
2013-02-05 2014-10-10 Address 74-09 37TH AVENUE, SUITE 300, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2013-02-05 2014-10-10 Address 74-09 37TH AVENUE, SUITE 300, JACKSON HEIGHTS, NY, 11372, 6303, USA (Type of address: Service of Process)
2013-02-05 2014-10-10 Address 74-09 37TH AVENUE, SUITE 300, JACKSON HEIGHTS, NY, 11372, 6303, USA (Type of address: Chief Executive Officer)
2010-10-18 2013-02-05 Address 74-09 37TH AVENUE / SUITE 300, JACKSON HEIGHTS, NY, 11372, 6303, USA (Type of address: Chief Executive Officer)
2010-10-18 2013-02-05 Address 7409 37TH AVENUE / SUITE 300, JACKSON HEIGHTS, NY, 11372, 6303, USA (Type of address: Service of Process)
2010-10-18 2013-02-05 Address 7409 37TH AVENUE / SUITE 300, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200909060626 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180913006161 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160901007338 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160524002002 2016-05-24 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
141010006363 2014-10-10 BIENNIAL STATEMENT 2014-09-01
130205002326 2013-02-05 BIENNIAL STATEMENT 2012-09-01
101018002553 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080825002930 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060822002815 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041004002096 2004-10-04 BIENNIAL STATEMENT 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-13 No data 3740 75 STREET, Queens, FLUSHING, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583706 OL VIO CREDITED 2023-01-18 600 OL - Other Violation
3583708 OL VIO CREDITED 2023-01-18 600 OL - Other Violation
3583707 CL VIO CREDITED 2023-01-18 150 CL - Consumer Law Violation
3583665 CL VIO CREDITED 2023-01-18 150 CL - Consumer Law Violation
151116 CL VIO INVOICED 2011-04-07 1050 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-13 Pleaded Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 1 No data No data
2023-01-13 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 1 No data No data
2023-01-13 Pleaded Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 1 No data No data
2023-01-13 Pleaded Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 1 No data No data
2023-01-13 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019488401 2021-02-04 0202 PPS 3740 75th St, Jackson Heights, NY, 11372-6445
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 Jackson Heights, QUEENS, NY, 11372-6445
Project Congressional District NY-06
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33949.37
Forgiveness Paid Date 2021-09-13
2531257705 2020-05-01 0235 PPP 142 Bristol Dr, WOODBURY, NY, 11797
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 60
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21405.61
Forgiveness Paid Date 2021-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State