Search icon

RAPID ACCESS COMMUNICATION ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48800.00
Total Face Value Of Loan:
48800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48800.00
Total Face Value Of Loan:
48800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48800
Current Approval Amount:
48800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49178.2
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48800
Current Approval Amount:
48800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49128.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State