Search icon

STEVEN C. RAUCHBERG, P.C.

Company Details

Name: STEVEN C. RAUCHBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2722557
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118
Address: 589 8th avenue, 21st floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 8th avenue, 21st floor, NEW YORK, NY, United States, 10018

Agent

Name Role Address
steven c. rauchberg Agent 589 8TH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
STEVEN RAUCHBERG Chief Executive Officer 94 E 4TH ST, #608, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-01-30 2024-07-08 Address 350 FIFTH AVE #2310, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2006-02-16 2008-01-30 Address 94 E 4TH STREET #608, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2006-02-16 2024-07-08 Address 94 E 4TH ST, #608, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-01-26 2006-02-16 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2004-01-26 2006-02-16 Address 94 E 4TH ST, #608, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-01-24 2006-02-16 Address 94 E 4TH STREET #608, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-01-24 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708003744 2024-06-10 CERTIFICATE OF CHANGE BY ENTITY 2024-06-10
080130002686 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060216003079 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040126002802 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020124000083 2002-01-24 CERTIFICATE OF INCORPORATION 2002-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9395017307 2020-05-02 0202 PPP FL 21 589 8TH AVE, NEW YORK, NY, 10018
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12126.52
Loan Approval Amount (current) 12126.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12212.9
Forgiveness Paid Date 2021-01-25
7146328400 2021-02-11 0202 PPS 589 8th Ave Fl 21, New York, NY, 10018-3073
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19668.35
Loan Approval Amount (current) 19668.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10018-3073
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19803.84
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State