Search icon

RAY'S PLACE, INC.

Company Details

Name: RAY'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2002 (23 years ago)
Entity Number: 2805002
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 31 GLENN ST, MASSENA, NY, United States, 13662
Principal Address: 197 PARK AVE, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHALEN DOWEY & LOONEY LLP DOS Process Agent 31 GLENN ST, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
RAYMOND B KENNY Chief Executive Officer 197 PARK AVE, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2002-08-26 2004-09-13 Address PO BOX 215, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100825002725 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080812002576 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060807003111 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040913002579 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020826000788 2002-08-26 CERTIFICATE OF INCORPORATION 2002-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data 197 Park AVENUE, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-07-09 No data 197 Park AVENUE, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2024-04-18 No data 79 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-16 No data 79 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-13 No data 197 Park AVENUE, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-03-02 No data 79 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-03-14 No data 79 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-10 No data 197 Park AVENUE, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2021-11-22 No data 79 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-07-29 No data 79 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514467002 2020-04-07 0248 PPP 197 Parker Ave, MASSENA, NY, 13662-1534
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6153.17
Loan Approval Amount (current) 6153.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-1534
Project Congressional District NY-21
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6202.56
Forgiveness Paid Date 2021-01-28
8088938608 2021-03-24 0248 PPS 197 Park Ave, Massena, NY, 13662-1534
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9131
Loan Approval Amount (current) 9131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-1534
Project Congressional District NY-21
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9207.8
Forgiveness Paid Date 2022-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State