Search icon

RARE POSTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RARE POSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334586
ZIP code: 11201
County: New York
Place of Formation: New York
Address: WISE, 135 PLYMOUTH ST, #412, BROOKLYN, NY, United States, 11201
Principal Address: 135 PLYMOUTH ST, #412, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD ROUGERIE Chief Executive Officer 470 THIRD ST, #2L, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WISE, 135 PLYMOUTH ST, #412, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
134040658
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-17 2007-02-06 Address 443 4TH STREET, BROOKLYN, NY, 11215, 2964, USA (Type of address: Principal Executive Office)
2003-01-17 2007-02-06 Address ART WISE, 443 4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2001-02-07 2003-01-17 Address 4710 3RD ST, 26, BROOKLYN, NY, 11215, 2964, USA (Type of address: Chief Executive Officer)
2001-02-07 2003-01-17 Address 443 4TH ST, BROOKLYN, NY, 11215, 2964, USA (Type of address: Principal Executive Office)
2001-02-07 2003-01-17 Address 101 W 23RD ST, PMB 2239, NEW YORK, NY, 10011, 2490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090108002904 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070206002811 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050216002754 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030117002569 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010207002197 2001-02-07 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
55377.00
Total Face Value Of Loan:
55377.00
Date:
2020-06-18
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:
82270.00
Total Face Value Of Loan:
82270.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55377
Current Approval Amount:
55377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55898.59
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82270
Current Approval Amount:
82270
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82988.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State