Search icon

RETROW, INC.

Company Details

Name: RETROW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748625
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1374 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1374 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
FRANK BUTHORN Chief Executive Officer 1374 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2004-03-12 2012-08-21 Address 1248 BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2004-03-12 2012-08-21 Address 1248 BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2004-03-12 2012-08-21 Address 1248 BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2002-03-28 2004-03-12 Address 142 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321006218 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120821002803 2012-08-21 BIENNIAL STATEMENT 2012-03-01
040312002374 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020328000695 2002-03-28 CERTIFICATE OF INCORPORATION 2002-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-13 No data 1374 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 1374 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7707917100 2020-04-14 0202 PPP 1374 Richmond Rd, STATEN ISLAND, NY, 10304
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25378.13
Forgiveness Paid Date 2021-01-07
1729938302 2021-01-19 0202 PPS 1374 Richmond Rd, Staten Island, NY, 10304-2310
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2310
Project Congressional District NY-11
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25409.19
Forgiveness Paid Date 2021-11-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State