Search icon

M.J. RAFT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.J. RAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1999 (26 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2389521
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 847 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGRET BAGGETTA Chief Executive Officer 847 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 847 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2011-07-15 2024-09-12 Address 847 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-07-15 2024-09-12 Address 847 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2009-06-08 2011-07-15 Address 847 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2001-06-18 2011-07-15 Address 847 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2001-06-18 2011-07-15 Address 847 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240912000329 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
130621002165 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110715002017 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090608002156 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070629002238 2007-06-29 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
101300.00
Total Face Value Of Loan:
101300.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$141,848
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$143,546.24
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $141,845
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$101,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,172.31
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $101,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State