Search icon

R.A.K. EQUINE, LTD.

Company Details

Name: R.A.K. EQUINE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (21 years ago)
Entity Number: 3103953
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 1325 FRANKLIN AVE STE 210, GARDEN CITY, NY, United States, 11530
Principal Address: 137 ICELAND DRIVE, S HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS KAPLAN Chief Executive Officer 137 ICELAND DRIVE, S HUNTINGTON, NY, United States, 11746

DOS Process Agent

Name Role Address
C/O WEINSTEIN KAPLAN & COHEN DOS Process Agent 1325 FRANKLIN AVE STE 210, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2008-09-17 2012-10-12 Address 98 HARTMAN HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-09-17 2012-10-12 Address 98 HARTMAN HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2006-12-04 2008-09-17 Address 98 MARTMAN HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-12-04 2008-09-17 Address 98 MARTMAN HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180906006570 2018-09-06 BIENNIAL STATEMENT 2018-09-01
141022006328 2014-10-22 BIENNIAL STATEMENT 2014-09-01
121012002438 2012-10-12 BIENNIAL STATEMENT 2012-09-01
100920002206 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080917002444 2008-09-17 BIENNIAL STATEMENT 2008-09-01
061204002676 2006-12-04 BIENNIAL STATEMENT 2006-09-01
040920000884 2004-09-20 CERTIFICATE OF INCORPORATION 2004-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066558303 2021-01-21 0235 PPS 137 Iceland Dr, Huntington Station, NY, 11746-4231
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24507
Loan Approval Amount (current) 24507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-4231
Project Congressional District NY-01
Number of Employees 6
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24646.66
Forgiveness Paid Date 2021-08-18
6054307701 2020-05-01 0235 PPP 137 ICELAND DR, HUNTINGTN STA, NY, 11746-4231
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24506
Loan Approval Amount (current) 24506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTN STA, SUFFOLK, NY, 11746-4231
Project Congressional District NY-01
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24695.33
Forgiveness Paid Date 2021-02-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State