Search icon

RAY'S APPLIANCE SALES AND SERVICE, INC.

Company Details

Name: RAY'S APPLIANCE SALES AND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489712
ZIP code: 12979
County: Clinton
Place of Formation: New York
Address: 86 LAKE STREET, ROUSES POINT, NY, United States, 12979
Principal Address: 15 LAPIERRE ROAD, CHAZY, NY, United States, 12921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY'S APPLIANCE SALES AND SERVICE, INC. DOS Process Agent 86 LAKE STREET, ROUSES POINT, NY, United States, 12979

Chief Executive Officer

Name Role Address
EMILE RAYMOND GUAY Chief Executive Officer 86 LAKE STREET, ROUSES POINT, NY, United States, 12979

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-03-06 Address 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)
2023-08-29 2023-08-29 Address 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-03-06 Address 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2020-04-06 2023-08-29 Address 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2018-03-02 2020-04-06 Address 15 LAPIERRE ROAD, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2002-04-01 2018-03-02 Address 2 ST JOHNS RD, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer)
2002-04-01 2020-04-06 Address 86 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Principal Executive Office)
2000-03-23 2023-08-29 Address 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306001677 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230829002614 2023-08-29 BIENNIAL STATEMENT 2022-03-01
200406060344 2020-04-06 BIENNIAL STATEMENT 2020-03-01
180302006451 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140324006084 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120413002468 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100507002867 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080307002671 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060403003160 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040316002043 2004-03-16 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2980337101 2020-04-11 0248 PPP 86 Lake Street, ROUSES POINT, NY, 12979-1219
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24630
Loan Approval Amount (current) 24630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROUSES POINT, CLINTON, NY, 12979-1219
Project Congressional District NY-21
Number of Employees 5
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24929.61
Forgiveness Paid Date 2021-07-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State