Search icon

RAPKOW, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RAPKOW, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2001 (24 years ago)
Entity Number: 2703027
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1 Hudson City Centre Suite 200, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Hudson City Centre Suite 200, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
NANCY PATZWAHL Chief Executive Officer 1 HUDSON CITY CENTRE SUITE 200, HUDSON, NY, United States, 12534

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-828-2672
Contact Person:
NANCY PATZWAHL
User ID:
P0924790

Unique Entity ID

Unique Entity ID:
GX1KPMC2KCA3
CAGE Code:
4YJ28
UEI Expiration Date:
2025-11-13

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2008-01-08

Commercial and government entity program

CAGE number:
4YJ28
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-13

Contact Information

POC:
NANCY K. PATZWAHL

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1 HUDSON CITY CENTRE SUITE 200, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 502 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-25 2015-11-10 Address 502 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2008-01-25 2023-11-01 Address 502 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034686 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220208003412 2022-02-08 BIENNIAL STATEMENT 2022-02-08
171115006040 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151110006104 2015-11-10 BIENNIAL STATEMENT 2015-11-01
140918006524 2014-09-18 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2309708274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15064.52
Base And Exercised Options Value:
15064.52
Base And All Options Value:
1114774.79
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2309708213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15064.52
Base And Exercised Options Value:
15064.52
Base And All Options Value:
1114774.79
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2309708244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15064.52
Base And Exercised Options Value:
15064.52
Base And All Options Value:
1114774.79
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State