Search icon

RAG TRADE INC.

Company Details

Name: RAG TRADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162434
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 260-40 LANGSTON AVE #2, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCEL AGIUS JR DOS Process Agent 260-40 LANGSTON AVE #2, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
MARCEL AGIUS JR Chief Executive Officer 260-40 LANGSTON AVE #2, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 22-11 RYAN STREET #2, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 260-40 LANGSTON AVE #2, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-02-26 Address 22-11 RYAN STREET #2, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-02-26 2025-02-01 Address 260-40 LANGSTON AVE #2, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2023-02-26 2025-02-01 Address 22-11 RYAN STREET #2, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-02-26 Address 260-40 LANGSTON AVE #2, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-02-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-26 2025-02-01 Address 260-40 LANGSTON AVE #2, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2017-02-28 2023-02-26 Address 22 RYAN STREET #2, FLUSHING, NY, 11357, USA (Type of address: Service of Process)
2015-02-18 2017-02-28 Address 22 RYAN STREET #2, MARCEL AGIUS, FLUSHING, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040840 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230226000143 2023-02-26 BIENNIAL STATEMENT 2023-02-01
210201061212 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190401060281 2019-04-01 BIENNIAL STATEMENT 2019-02-01
170228006052 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150218006243 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130305006012 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110214002651 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090206002337 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070305002384 2007-03-05 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251738908 2021-05-07 0202 PPP 2211 Ryan St # 2, Whitestone, NY, 11357-3540
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4389
Loan Approval Amount (current) 4389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3540
Project Congressional District NY-03
Number of Employees 1
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4404.61
Forgiveness Paid Date 2021-09-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State