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

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:
25200.00
Total Face Value Of Loan:
25200.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-15
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:
25200.00
Total Face Value Of Loan:
25200.00
Date:
2012-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25378.13
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25409.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State