Search icon

R RAQUEL INC.

Company Details

Name: R RAQUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152019
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3516 Flatlands Avenue, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R RAQUEL INC DOS Process Agent 3516 Flatlands Avenue, Brooklyn, NY, United States, 11234

Chief Executive Officer

Name Role Address
RAQUEL WEINBERGER Chief Executive Officer 3516 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 3516 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-01-19 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-19 2025-01-16 Address 1330 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001340 2025-01-16 BIENNIAL STATEMENT 2025-01-16
220209003632 2022-02-09 BIENNIAL STATEMENT 2022-02-09
171004000024 2017-10-04 ANNULMENT OF DISSOLUTION 2017-10-04
DP-2150828 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050119000208 2005-01-19 CERTIFICATE OF INCORPORATION 2005-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-01 No data 1732 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-18 No data 1732 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7826707208 2020-04-28 0202 PPP 3516 Flatlands Ave, Brooklyn, NY, 11234
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82150
Loan Approval Amount (current) 82150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 21
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83601.69
Forgiveness Paid Date 2022-02-10
1973478308 2021-01-20 0202 PPS 1732 Coney Island Ave, Brooklyn, NY, 11230-6502
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78488
Loan Approval Amount (current) 78488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6502
Project Congressional District NY-09
Number of Employees 21
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78926.67
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State