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 2023-08-29 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: Chief Executive Officer)
2023-08-29 2024-03-06 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
24630.00
Total Face Value Of Loan:
24630.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24630
Current Approval Amount:
24630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24929.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State