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

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

Links between entities

Type:
Headquarter of
Company Number:
3092634
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0799907
State:
CONNECTICUT

Licenses

Number Type End date
31RA0947648 CORPORATE BROKER 2026-03-25
10311205212 CORPORATE BROKER 2024-12-28
109901488 REAL ESTATE PRINCIPAL OFFICE No data

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: 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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31596.75
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31517.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State