Search icon

RAPID ACCESS COMMUNICATION ENTERPRISES, INC.

Company Details

Name: RAPID ACCESS COMMUNICATION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2002 (23 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 2744463
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 17 BARSTOW RD, STE 401, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A CHIOVARELLI Chief Executive Officer 17 BARSTOW RD, STE 401, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BARSTOW RD, STE 401, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2006-05-01 2023-09-01 Address 17 BARSTOW RD, STE 401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-05-01 2023-09-01 Address 17 BARSTOW RD, STE 401, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-04-23 2006-05-01 Address 81 N BROADWAY, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2004-04-23 2006-05-01 Address PO BOX 49, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2004-04-23 2006-05-01 Address 81 N BROADWAY, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-03-19 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-19 2004-04-23 Address 30 BEACON HILL ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008202 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
200304060822 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006320 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160322006186 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140306006315 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120508002614 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100507002430 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080229002406 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060501002904 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040423002607 2004-04-23 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3438798307 2021-01-22 0235 PPS 134 Darters Ln, Manhasset, NY, 11030-4024
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-4024
Project Congressional District NY-03
Number of Employees 2
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49178.2
Forgiveness Paid Date 2021-11-08
8574537202 2020-04-28 0235 PPP 17 Barstow Rd Suite 401, Great Neck, NY, 11021
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49128.04
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State