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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
21200.00
Total Face Value Of Loan:
21200.00
Date:
2020-05-04
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:
21200.00
Total Face Value Of Loan:
21200.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21454.4
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21317.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State