Search icon

RAYDOOR, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2124210641
Plan sponsor’s address 134 W. 29TH STREET, SUITE 909, NEW YORK, NY, 10001
RAYDOOR, INC. 401(K) RETIREMENT PLAN 2019 134139617 2020-10-06 RAYDOOR, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2124210641
Plan sponsor’s address 134 W. 29TH STREET, SUITE 909, NEW YORK, NY, 10001
RAYDOOR, INC. 401(K) RETIREMENT PLAN 2018 134139617 2019-10-15 RAYDOOR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2124210641
Plan sponsor’s address 134 W. 29TH STREET, SUITE 909, NEW YORK, NY, 10001
RAYDOOR, INC. 401(K) RETIREMENT PLAN 2017 134139617 2018-10-15 RAYDOOR, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2124210641
Plan sponsor’s address 134 W. 29TH STREET, SUITE 909, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
LUKE SIEGEL Chief Executive Officer 134 W 29TH ST, SUITE 909, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PRESTI & NAEGELE DOS Process Agent 225 WEST 35TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153601
Loan Approval Amount (current) 153601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0107
Project Congressional District NY-12
Number of Employees 9
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155418.96
Forgiveness Paid Date 2021-06-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State