Search icon

RACQUET WORLD.COM, INC.

Company Details

Name: RACQUET WORLD.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381195
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 606 PIERCE RD, CLIFTON PARK, NY, United States, 12065
Principal Address: 20 WOODLAND DRIVE, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACQUET WORLD.COM, INC. DOS Process Agent 606 PIERCE RD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
PATRICK M BERNARDO Chief Executive Officer 606 PIERCE RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2019-05-10 2021-05-03 Address 606 PIERCE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2003-04-23 2019-05-10 Address 35 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2003-04-23 2019-05-10 Address 35 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-05-21 2003-04-23 Address 100 FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060903 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190510060073 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170502006665 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130507006549 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110518002598 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090423002301 2009-04-23 BIENNIAL STATEMENT 2009-05-01
050624002169 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030423002520 2003-04-23 BIENNIAL STATEMENT 2003-05-01
990521000760 1999-05-21 CERTIFICATE OF INCORPORATION 1999-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8865537202 2020-04-28 0248 PPP 606 Pierce Rd, CLIFTON PARK, NY, 12065
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173300
Loan Approval Amount (current) 173300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174496.48
Forgiveness Paid Date 2021-01-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State