Search icon

RASHACHY CORP.

Company Details

Name: RASHACHY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2003 (22 years ago)
Entity Number: 2952285
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 60-35 82ND STREET, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-35 82ND STREET, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
SHAHINA MAMOON Chief Executive Officer 60-35 82ND STREET, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Type Date End date Address
AEB-22-00558 Appearance Enhancement Business License 2022-04-26 2026-04-26 6035 82nd St, Middle Village, NY, 11379-5339

History

Start date End date Type Value
2007-10-18 2013-09-23 Address 60-35 82ND STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2005-11-18 2007-10-18 Address 60-35 82ND ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2005-11-18 2007-10-18 Address 60-35 82ND ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130923002129 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110922002975 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090908002078 2009-09-08 BIENNIAL STATEMENT 2009-09-01
071018002713 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051118002895 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030910000457 2003-09-10 CERTIFICATE OF INCORPORATION 2003-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587798403 2021-02-06 0202 PPS 6035 82nd St, Middle Village, NY, 11379-5339
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23745
Loan Approval Amount (current) 23745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-5339
Project Congressional District NY-06
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23944.74
Forgiveness Paid Date 2021-12-16
2132757705 2020-05-01 0202 PPP 6035 82ND ST, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23782
Loan Approval Amount (current) 23782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24013.13
Forgiveness Paid Date 2022-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State