Search icon

RABER ENTERPRISES, LLC

Company Details

Name: RABER ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 1998 (26 years ago)
Entity Number: 2328740
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 175 CANAL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 CANAL ST, NEW YORK, NY, United States, 10013

Licenses

Number Type End date
30MA1035151 ASSOCIATE BROKER 2025-11-21
49ST0918841 LIMITED LIABILITY BROKER 2024-10-18
109901380 REAL ESTATE PRINCIPAL OFFICE No data
10401372884 REAL ESTATE SALESPERSON 2025-01-11

History

Start date End date Type Value
2005-02-11 2024-12-09 Address 175 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-12-28 2005-02-11 Address ATTN: ARTHUR D SEDERBAUM ESQ, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002511 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221207001438 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201203060798 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181214006328 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161214006148 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141211006400 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121228002052 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110120002843 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081126002493 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061121002036 2006-11-21 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9255568302 2021-01-30 0202 PPS 175 Canal St, New York, NY, 10013-4521
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46957
Loan Approval Amount (current) 46957
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4521
Project Congressional District NY-10
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 47297.02
Forgiveness Paid Date 2021-10-27
4291067107 2020-04-13 0202 PPP 175 CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52102
Loan Approval Amount (current) 52102
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 52608.34
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State