Search icon

J & S RAKE, INC.

Company Details

Name: J & S RAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2000 (25 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 2541943
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 341 ARTHUR AVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & S RAKE, INC. DOS Process Agent 341 ARTHUR AVE, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
JEFFREY R RAKE Chief Executive Officer 341 ARTHUR AVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2020-08-03 2024-08-14 Address 341 ARTHUR AVE, JOHNSON CITY, NY, 13790, 1106, USA (Type of address: Service of Process)
2018-08-03 2020-08-03 Address 341 ARTHUR AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2002-07-24 2024-08-14 Address 341 ARTHUR AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2000-08-14 2018-08-03 Address 341 ARTHUR AVENUE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2000-08-14 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814002561 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
200803060052 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006248 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160817006004 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140801006895 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006384 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100811002219 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080728003062 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060807002802 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040909002171 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499778303 2021-01-28 0248 PPS 341 Arthur Ave, Johnson City, NY, 13790-1106
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32683
Loan Approval Amount (current) 32683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-1106
Project Congressional District NY-19
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32845.97
Forgiveness Paid Date 2021-08-03
8340057110 2020-04-15 0248 PPP 341 Arthur Avenue, Johnson City, NY, 13790
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38775
Loan Approval Amount (current) 38775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39095.82
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State