Search icon

THE RAGING SKILLET, LLC

Company Details

Name: THE RAGING SKILLET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347350
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 335 EAST HOUSTON STREET, NEW YORK, NY, United States, 10002

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LMV6 Obsolete Non-Manufacturer 2006-11-24 2024-03-02 2024-02-18 No data

Contact Information

POC SUZANNE ROSS
Phone +1 212-677-2204
Address 335 E HOUSTON ST, NEW YORK, NY, 10002 1127, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 335 EAST HOUSTON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2007-02-15 2011-03-02 Address 335 EAST HOUSTON ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2000-07-28 2007-02-15 Address 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-02-18 2000-07-28 Address C/O SUZANNE ROSS, 29 PERRY ST., STE 3R, NY, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060168 2021-02-03 BIENNIAL STATEMENT 2021-02-01
150202007866 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130329006170 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110302002720 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090810000152 2009-08-10 CERTIFICATE OF PUBLICATION 2009-08-10
090129002419 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070215002084 2007-02-15 BIENNIAL STATEMENT 2007-02-01
030129002214 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010308002229 2001-03-08 BIENNIAL STATEMENT 2001-02-01
000728000489 2000-07-28 CERTIFICATE OF CHANGE 2000-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7361818800 2021-04-21 0202 PPS 335 E Houston St, New York, NY, 10002-1127
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40888.17
Loan Approval Amount (current) 40888.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10002-1127
Project Congressional District NY-10
Number of Employees 4
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41073.3
Forgiveness Paid Date 2021-10-06
1912237709 2020-05-01 0202 PPP 335 East Houston Street NYC, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65995
Loan Approval Amount (current) 65995
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, 10002-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66591.45
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State