Name: | RAYDOOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2000 (24 years ago) |
Entity Number: | 2559911 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 35TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 134 W 29TH ST, SUITE 909, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYDOOR, INC. 401(K) RETIREMENT PLAN | 2019 | 134139617 | 2020-10-06 | RAYDOOR, INC. | 6 | |||||||||||||
|
||||||||||||||||||
RAYDOOR, INC. 401(K) RETIREMENT PLAN | 2019 | 134139617 | 2020-10-06 | RAYDOOR, INC. | 10 | |||||||||||||
|
||||||||||||||||||
RAYDOOR, INC. 401(K) RETIREMENT PLAN | 2018 | 134139617 | 2019-10-15 | RAYDOOR, INC. | 5 | |||||||||||||
|
||||||||||||||||||
RAYDOOR, INC. 401(K) RETIREMENT PLAN | 2017 | 134139617 | 2018-10-15 | RAYDOOR, INC. | 10 | |||||||||||||
|
Name | Role | Address |
---|---|---|
LUKE SIEGEL | Chief Executive Officer | 134 W 29TH ST, SUITE 909, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PRESTI & NAEGELE | DOS Process Agent | 225 WEST 35TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-20 | 2012-10-16 | Address | 134 W 29TH ST, 909, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2010-10-20 | Address | 134 W 29TH ST, 909, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2012-10-16 | Address | 134 W 29TH ST, 909, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-10-08 | 2006-11-15 | Address | 277 EAST 10TH ST., #3A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2002-10-08 | 2006-11-15 | Address | 277 EAST 10TH ST., #3A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2000-10-04 | 2018-10-17 | Address | 122 EAST 42ND ST. SUITE 810, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201106060675 | 2020-11-06 | BIENNIAL STATEMENT | 2020-10-01 |
181017006347 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
170308006394 | 2017-03-08 | BIENNIAL STATEMENT | 2016-10-01 |
121016006187 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101020002247 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081003002312 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061115002453 | 2006-11-15 | BIENNIAL STATEMENT | 2006-10-01 |
051019000359 | 2005-10-19 | CERTIFICATE OF AMENDMENT | 2005-10-19 |
041115002403 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021008002908 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3029537204 | 2020-04-16 | 0202 | PPP | 134 West 29th St Unit 909, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State