Search icon

RAVE OPTICS INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1942350574

Authorized Person:

Name:
MR. DAVID PHILLIPS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5167416337

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 743 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-31 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: Service of Process)

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

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:
67654.00
Total Face Value Of Loan:
67654.00
Date:
2018-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2013-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2009-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
525600.00
Total Face Value Of Loan:
525600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$67,654
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,654
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,523.31
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $67,654

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State