Search icon

RAKOW COMMERCIAL REALTY GROUP, INC

Headquarter

Company Details

Name: RAKOW COMMERCIAL REALTY GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2305953
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 10 NEW KING STREET, WHITE PLAINS, NY, United States, 10604
Address: PO Box 102, Chappaqua, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RAKOW COMMERCIAL REALTY GROUP, INC, CONNECTICUT 3092634 CONNECTICUT
Headquarter of RAKOW COMMERCIAL REALTY GROUP, INC, CONNECTICUT 0799907 CONNECTICUT

DOS Process Agent

Name Role Address
DAVID RICHMAN DOS Process Agent PO Box 102, Chappaqua, NY, United States, 10514

Chief Executive Officer

Name Role Address
DAVID RICHMAN Chief Executive Officer 10 NEW KING STREET, WHITE PLAINS, NY, United States, 10604

Licenses

Number Type End date
31RA0947648 CORPORATE BROKER 2026-03-25
10311205212 CORPORATE BROKER 2024-12-28
109901488 REAL ESTATE PRINCIPAL OFFICE No data
10401262756 REAL ESTATE SALESPERSON 2026-05-21
10401373132 REAL ESTATE SALESPERSON 2025-01-18
40BR1156789 REAL ESTATE SALESPERSON 2025-06-07
10401341854 REAL ESTATE SALESPERSON 2026-06-23
10401306583 REAL ESTATE SALESPERSON 2025-08-09
10401361545 REAL ESTATE SALESPERSON 2026-02-08
10401321973 REAL ESTATE SALESPERSON 2024-10-01

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-25 Address 10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2019-06-13 2024-10-25 Address 10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2019-06-13 2020-10-02 Address 495 QUAKER ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2012-10-04 2019-06-13 Address 10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2012-10-04 2019-06-13 Address 10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-09-26 2012-10-04 Address 10 NEW KINE STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2008-09-26 2012-10-04 Address 10 NEW KINE STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-09-26 2012-10-04 Address 10 NEW KINE STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2000-09-26 2008-09-26 Address 50 MAIN ST, 10TH FL, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025002954 2024-10-25 BIENNIAL STATEMENT 2024-10-25
201002060527 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190613060267 2019-06-13 BIENNIAL STATEMENT 2018-10-01
161212006209 2016-12-12 BIENNIAL STATEMENT 2016-10-01
141001006875 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006450 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101022002012 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926002598 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003002818 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041115002656 2004-11-15 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188458403 2021-02-08 0202 PPS 10 New King St Ste 212, West Harrison, NY, 10604-1211
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Harrison, WESTCHESTER, NY, 10604-1211
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31596.75
Forgiveness Paid Date 2022-03-24
7818677310 2020-04-30 0202 PPP 10 NEW KING ST STE 212, WEST HARRISON, NY, 10604-1211
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1211
Project Congressional District NY-17
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31517.12
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State