Search icon

RAGUBOY CORP.

Company Details

Name: RAGUBOY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2001 (24 years ago)
Entity Number: 2670737
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 156 E 2ND ST, # 6, NEW YORK, NY, United States, 10009
Address: 156 EAST SECOND STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-477-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 EAST SECOND STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
FRANK PRISINZANO Chief Executive Officer 156 E 2ND ST, # 6, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-127055 No data Alcohol sale 2023-05-11 2023-05-11 2025-06-30 156 EAST 2ND STREET, NEW YORK, New York, 10009 Restaurant
1097153-DCA Inactive Business 2006-07-11 No data 2020-09-15 No data No data

History

Start date End date Type Value
2003-10-20 2011-09-02 Address 156 E 2ND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2003-10-20 2011-09-02 Address 156 E 2ND ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2001-08-14 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110902002283 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090807002381 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070810002008 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051101002788 2005-11-01 BIENNIAL STATEMENT 2005-08-01
031020002529 2003-10-20 BIENNIAL STATEMENT 2003-08-01
010814000484 2001-08-14 CERTIFICATE OF INCORPORATION 2001-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-23 No data 156 E 2ND ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 156 E 2ND ST, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 156 E 2ND ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174666 SWC-CIN-INT CREDITED 2020-04-10 427.55999755859375 Sidewalk Cafe Interest for Consent Fee
3164699 SWC-CON-ONL CREDITED 2020-03-03 6554.60009765625 Sidewalk Cafe Consent Fee
3154147 PL VIO INVOICED 2020-02-03 500 PL - Padlock Violation
3015911 SWC-CIN-INT INVOICED 2019-04-10 417.92999267578125 Sidewalk Cafe Interest for Consent Fee
2998048 SWC-CON-ONL INVOICED 2019-03-06 6407.22998046875 Sidewalk Cafe Consent Fee
2977588 SWC-CIN-INT INVOICED 2019-02-07 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2911263 SWC-CON INVOICED 2018-10-17 445 Petition For Revocable Consent Fee
2911262 RENEWAL INVOICED 2018-10-17 510 Two-Year License Fee
2773492 SWC-CIN-INT INVOICED 2018-04-10 410.1300048828125 Sidewalk Cafe Interest for Consent Fee
2752390 SWC-CON-ONL INVOICED 2018-03-01 6287.77001953125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-23 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783857704 2020-05-01 0235 PPP Raguboy 24 Butterfly Drive, Hauppauge, NY, 11788
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333732
Loan Approval Amount (current) 333732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338092.76
Forgiveness Paid Date 2021-08-25
4752788405 2021-02-06 0235 PPS 24 Butterfly Dr, Hauppauge, NY, 11788-1034
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468902
Loan Approval Amount (current) 468902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-1034
Project Congressional District NY-01
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State