Search icon

M.J. RAFT CORP.

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)
2001-06-18 2009-06-08 Address 847 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1999-06-17 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-17 2001-06-18 Address 5 BEDFORD DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

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
050811002344 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030520002503 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010618002213 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990617000154 1999-06-17 CERTIFICATE OF INCORPORATION 1999-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475407204 2020-04-28 0248 PPP 847 NEW LOUDON RD, LATHAM, NY, 12110-2106
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101300
Loan Approval Amount (current) 101300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-2106
Project Congressional District NY-20
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102172.31
Forgiveness Paid Date 2021-03-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State