Search icon

LINDA RAPPAPORT ENTERPRISES, LTD.

Company Details

Name: LINDA RAPPAPORT ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995884
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 1546 EAST 31ST STREET, BROOKLYN, NY, United States, 11234
Principal Address: 27110 GRAND CENTRAL PARKWAY, #336, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA RAPPAPORT Chief Executive Officer 27110 GRAND CENTRAL PARKWAY, #336, FLORAL PARK, NY, United States, 11005

DOS Process Agent

Name Role Address
C/O JOEL S. ZULLER CPA DOS Process Agent 1546 EAST 31ST STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2006-02-10 2008-01-16 Address 271 - 33G GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
2006-02-10 2008-01-16 Address 27 - 33G GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140219002215 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120320002877 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100120002591 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080116002868 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060210002467 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040106000518 2004-01-06 CERTIFICATE OF INCORPORATION 2004-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279528402 2021-02-03 0202 PPS 27110 Grand Central Pkwy Apt 33G, Floral Park, NY, 11005-1233
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) 21595
Loan Approval Amount (current) 21595
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 Floral Park, QUEENS, NY, 11005-1233
Project Congressional District NY-03
Number of Employees 1
NAICS code 531311
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 21739.03
Forgiveness Paid Date 2021-10-08
2228977706 2020-05-01 0202 PPP 27110 GRAND CENTRAL PKWY APT 33G, FLORAL PARK, NY, 11005
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31550
Loan Approval Amount (current) 31550
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 FLORAL PARK, QUEENS, NY, 11005-1001
Project Congressional District NY-03
Number of Employees 10
NAICS code 531210
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 32000.9
Forgiveness Paid Date 2021-10-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State