Search icon

RAVE OPTICS INC.

Company Details

Name: RAVE OPTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1999 (26 years ago)
Entity Number: 2396444
ZIP code: 11364
County: Nassau
Place of Formation: New York
Address: 219-12 74th Ave., Bayside, NY, United States, 11364
Principal Address: 743 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IPS, LLP DOS Process Agent 219-12 74th Ave., Bayside, NY, United States, 11364

Chief Executive Officer

Name Role Address
DAVID PHILLIPS Chief Executive Officer 743 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-07-27 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-27 Address 743 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-08-31 2019-07-29 Address 1382 MILLWOOD LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2011-08-31 2023-07-27 Address 743 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-08-31 2023-07-27 Address 743 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-07-16 2011-08-31 Address 147 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2007-07-16 2011-08-31 Address 1382 MILLWOOD LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2007-07-16 2011-08-31 Address 147 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2003-06-27 2007-07-16 Address 1382 MILLWOOD LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2003-06-27 2007-07-16 Address 147 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230727004386 2023-07-27 BIENNIAL STATEMENT 2023-07-01
210713001529 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190729060062 2019-07-29 BIENNIAL STATEMENT 2019-07-01
181220006285 2018-12-20 BIENNIAL STATEMENT 2017-07-01
130730002131 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110831002584 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090724002379 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070716002705 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050913002697 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030627002615 2003-06-27 BIENNIAL STATEMENT 2003-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3712515004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RAVE OPTICS INC.
Recipient Name Raw RAVE OPTICS INC.
Recipient DUNS 060749988
Recipient Address 147 OLD COUNTRY RD., CARLE PLACE, NASSAU, NEW YORK, 11514-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 22233.00
Face Value of Direct Loan 525600.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570727203 2020-04-28 0235 PPP 743 Franklin Avenue, Garden City, NY, 11530
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67654
Loan Approval Amount (current) 67654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68523.31
Forgiveness Paid Date 2021-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State