Search icon

RAY ONE INC.

Company Details

Name: RAY ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Entity Number: 3307445
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 110 WEST 28TH ST, NEW YORK, NY, United States, 10001
Principal Address: 110 WEST 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY ONE INC. DBA LASTING ART DOS Process Agent 110 WEST 28TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAYAN HUI Chief Executive Officer 110 W 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 110 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-17 2024-01-30 Address 110 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-17 2024-01-30 Address 110 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-18 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-18 2008-01-17 Address 110 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019916 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220721000142 2022-07-21 BIENNIAL STATEMENT 2022-01-01
200108060777 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180608006256 2018-06-08 BIENNIAL STATEMENT 2018-01-01
140307002893 2014-03-07 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36300.00
Total Face Value Of Loan:
36300.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36301.00
Total Face Value Of Loan:
36301.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36301
Current Approval Amount:
36301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36572.51
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36521.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State