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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
32683.00
Total Face Value Of Loan:
32683.00
Date:
2020-04-15
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:
38775.00
Total Face Value Of Loan:
38775.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32683
Current Approval Amount:
32683
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32845.97
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38775
Current Approval Amount:
38775
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39095.82

Date of last update: 30 Mar 2025

Sources: New York Secretary of State