Search icon

RAS STOREFRONTS INC.

Company Details

Name: RAS STOREFRONTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2003 (22 years ago)
Entity Number: 2868067
ZIP code: 11224
County: Kings
Place of Formation: New York
Principal Address: 2826 STILLWELL AVE, BROOKLYN, NY, United States, 11224
Address: 2826 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE SCAGLIONE Chief Executive Officer 2826 STILLWELL AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2826 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
130405002136 2013-04-05 BIENNIAL STATEMENT 2013-02-01
070221002662 2007-02-21 BIENNIAL STATEMENT 2007-02-01
030210000389 2003-02-10 CERTIFICATE OF INCORPORATION 2003-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1072437401 2020-05-03 0202 PPP 2826 STILLWELL AVENUE, BROOKLYN, NY, 11224
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020
Loan Approval Amount (current) 8020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8131.39
Forgiveness Paid Date 2021-09-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State