Search icon

J.E.J. RAE INC.

Company Details

Name: J.E.J. RAE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211385
ZIP code: 14032
County: Livingston
Place of Formation: New York
Address: 9185 TONAWANDA CREEK ROAD, CLARENCE CENTER, NY, United States, 14032
Principal Address: 9185 TONAWANDA CREEK, CLARENCE CTR, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RAE Chief Executive Officer 9185 TONAWANDA CREEK, CLARENCE CTR, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9185 TONAWANDA CREEK ROAD, CLARENCE CENTER, NY, United States, 14032

Filings

Filing Number Date Filed Type Effective Date
070514002170 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050527000715 2005-05-27 CERTIFICATE OF INCORPORATION 2005-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979427110 2020-04-14 0296 PPP 40 Flint Hill Rd, LE ROY, NY, 14482
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16187
Loan Approval Amount (current) 16187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LE ROY, GENESEE, NY, 14482-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 721211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16355.97
Forgiveness Paid Date 2021-05-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State