Search icon

RAVE RESTAURANT, INC.

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
091015002760 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071009002524 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051229002369 2005-12-29 BIENNIAL STATEMENT 2005-10-01
011101002508 2001-11-01 BIENNIAL STATEMENT 2001-10-01
991012001246 1999-10-12 CERTIFICATE OF INCORPORATION 1999-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7405737001 2020-04-07 0202 PPP 232 West 48th St, NEW YORK, NY, 10036-1424
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) 507495
Loan Approval Amount (current) 507495
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 NEW YORK, NEW YORK, NY, 10036-1424
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 514127.19
Forgiveness Paid Date 2021-08-09
3161718410 2021-02-04 0202 PPS 232 W 48th St, New York, NY, 10036-5691
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661318
Loan Approval Amount (current) 661318
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 New York, NEW YORK, NY, 10036-5691
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 670576.45
Forgiveness Paid Date 2022-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State