Search icon

RARE POSTERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RARE POSTERS INC DEFINED BENEFIT PENSION PLAN 2023 134040658 2024-06-19 RARE POSTERS INC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC 401K PROFIT SHARING PLAN 2023 134040658 2024-06-18 RARE POSTERS INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC 401K PROFIT SHARING PLAN 2022 134040658 2023-08-16 RARE POSTERS INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC DEFINED BENEFIT PENSION PLAN 2022 134040658 2023-08-11 RARE POSTERS INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC DEFINED BENEFIT PENSION PLAN 2021 134040658 2022-07-26 RARE POSTERS INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC DEFINED BENEFIT PENSION PLAN 2020 134040658 2021-07-21 RARE POSTERS INC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC DEFINED BENEFIT PENSION PLAN 2019 134040658 2020-07-24 RARE POSTERS INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC DEFINED BENEFIT PENSION PLAN 2018 134040658 2019-08-13 RARE POSTERS INC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC DEFINED BENEFIT PENSION PLAN 2017 134040658 2018-09-06 RARE POSTERS INC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000
RARE POSTERS INC DEFINED BENEFIT PENSION PLAN 2016 134040658 2017-06-13 RARE POSTERS INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 453920
Sponsor’s telephone number 7187880791
Plan sponsor’s address 135 PLYMOUTH STREET SUITE 412, BROOKLYN, NY, 112010000

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

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)
1999-01-13 2001-02-07 Address 126 WEST 25TH STREET, NEW YORK, NY, 10001, 7413, 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
990113000323 1999-01-13 CERTIFICATE OF INCORPORATION 1999-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9532848302 2021-01-30 0202 PPS 139 Plymouth St Apt 412, Brooklyn, NY, 11201-8337
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55377
Loan Approval Amount (current) 55377
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 Brooklyn, KINGS, NY, 11201-8337
Project Congressional District NY-10
Number of Employees 7
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 55898.59
Forgiveness Paid Date 2022-01-18
8009267909 2020-06-18 0202 PPP 135 PLYMOUTH ST Suite 412, BROOKLYN, NY, 11201
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82270
Loan Approval Amount (current) 82270
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 82988.9
Forgiveness Paid Date 2021-05-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State