Search icon

RATHNALLY CORP.

Company Details

Name: RATHNALLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1999 (26 years ago)
Entity Number: 2342836
ZIP code: 10005
County: New York
Place of Formation: New York
Address: THE FULL SHILLING, 160 PEARL ST, GRD FL, NEW YORK, NY, United States, 10005
Principal Address: 160 PEARL ST, GRD FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL O'SULLIVAN Chief Executive Officer 160 PEARL ST, GRD FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE FULL SHILLING, 160 PEARL ST, GRD FL, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117841 Alcohol sale 2023-11-24 2023-11-24 2025-11-30 160 PEARL ST, NEW YORK, New York, 10005 Restaurant
0370-23-162238 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 160 PEARL ST, NEW YORK, NY, 10005 Food & Beverage Business

History

Start date End date Type Value
2001-02-15 2005-03-30 Address 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2001-02-15 2005-03-30 Address 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2001-02-15 2005-03-30 Address THE FULL SHILLING, 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-02-05 2001-02-15 Address 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050330002788 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030203002545 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010215002481 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990205000429 1999-02-05 CERTIFICATE OF INCORPORATION 1999-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928038600 2021-03-13 0202 PPS 242 E 25th St, New York, NY, 10010-3146
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189800
Loan Approval Amount (current) 189800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-3146
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192306.4
Forgiveness Paid Date 2022-07-19
4882297304 2020-04-30 0202 PPP 242 East 25th Street,, New York, NY, 10010
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135600
Loan Approval Amount (current) 135600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137256.92
Forgiveness Paid Date 2021-07-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State