Search icon

STEPHEN RAPPAPORT, INC.

Company Details

Name: STEPHEN RAPPAPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953462
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 77 NORTH CENTRE AVE STE 315, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 17-85 215TH ST SUITE 11P, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 917-297-5750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE GOLDSON Chief Executive Officer 17-85 215TH ST SUITE 11P, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
LINDHOLM & SCHWED INC DOS Process Agent 77 NORTH CENTRE AVE STE 315, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2007-09-12 2016-11-21 Address 17-85 215TH ST APT 15E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2007-09-12 2016-11-21 Address 17-85 215TH ST APT 15E, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2003-09-12 2016-11-21 Address 805 SMITH STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161121006205 2016-11-21 BIENNIAL STATEMENT 2015-09-01
111114002794 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090925002405 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070912002527 2007-09-12 BIENNIAL STATEMENT 2007-09-01
030912000540 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673537402 2020-05-04 0202 PPP 17-85 215th street suite 11p, BAYSIDE, NY, 11360
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21454.4
Forgiveness Paid Date 2021-07-20
6709378600 2021-03-23 0202 PPS 1785 215th St Apt 11P, Bayside, NY, 11360-1717
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1717
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21317.19
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State