Search icon

RACHEL REALTY NYC, INC.

Company Details

Name: RACHEL REALTY NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (20 years ago)
Entity Number: 3128869
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 255 W 88TH STREET, 1B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACHEL REALTY NYC, INC. DOS Process Agent 255 W 88TH STREET, 1B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
RACHEL GAVRIELI Chief Executive Officer 255 W 88TH STREET, 1B, NEW YORK, NY, United States, 10024

Licenses

Number Type End date
10301222360 ASSOCIATE BROKER 2025-04-11
31GA1168267 CORPORATE BROKER 2025-11-05
10301209924 ASSOCIATE BROKER 2026-04-01
109901407 REAL ESTATE PRINCIPAL OFFICE No data
10401258807 REAL ESTATE SALESPERSON 2026-05-22
10401245789 REAL ESTATE SALESPERSON 2024-11-23
10401337636 REAL ESTATE SALESPERSON 2026-04-29
10401363389 REAL ESTATE SALESPERSON 2026-04-02
10401375477 REAL ESTATE SALESPERSON 2025-04-09
40IR1057193 REAL ESTATE SALESPERSON 2025-08-01

History

Start date End date Type Value
2012-07-31 2014-07-14 Address 777 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-07-31 2014-07-14 Address 777 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2004-11-22 2014-07-14 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714006363 2014-07-14 BIENNIAL STATEMENT 2012-11-01
120731002341 2012-07-31 BIENNIAL STATEMENT 2010-11-01
041122000097 2004-11-22 CERTIFICATE OF INCORPORATION 2004-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7675388500 2021-03-06 0202 PPS 255 W 88th St Apt 1B, New York, NY, 10024-1781
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20765
Loan Approval Amount (current) 20765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-1781
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.58
Forgiveness Paid Date 2022-01-28
5448987410 2020-05-12 0202 PPP 255 WEST 88 ST, NEW YORK, NY, 10024
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20765
Loan Approval Amount (current) 20765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21031.48
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State