Search icon

RAVE RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAVE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1999 (26 years ago)
Entity Number: 2427770
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 232 WEST 48TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 WEST 48TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER FITZPATRICK Chief Executive Officer 22 WEST 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0370-24-104620 Alcohol sale 2024-03-06 2024-03-06 2026-03-31 230 WEST 48TH ST, NEW YORK, New York, 10036 Food & Beverage Business
0423-23-129133 Alcohol sale 2024-03-06 2024-03-06 2026-03-31 232 WEST 48TH ST, NEW YORK, NY, 10036 Additional Bar
0423-23-129132 Alcohol sale 2024-03-06 2024-03-06 2026-03-31 232 WEST 48TH ST, NEW YORK, NY, 10036 Additional Bar

History

Start date End date Type Value
2001-11-01 2019-10-04 Address 232 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-12 2001-11-01 Address 225 WEST 34TH STREET STE 1910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1999-10-12 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191004060374 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171004006470 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151123006138 2015-11-23 BIENNIAL STATEMENT 2015-10-01
131010006701 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111025002935 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
661318.00
Total Face Value Of Loan:
661318.00
Date:
2020-04-07
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:
507495.00
Total Face Value Of Loan:
507495.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507495
Current Approval Amount:
507495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
514127.19
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
661318
Current Approval Amount:
661318
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
670576.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State