Search icon

M. RAPAPORT CO., INC.

Company Details

Name: M. RAPAPORT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1972 (53 years ago)
Entity Number: 331307
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 18 E 48TH ST, NEW YORK, NY, United States, 10017
Address: 138 BRITE AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RAPAPORT BROTHERS PC DOS Process Agent 138 BRITE AVE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JAY D FULLER Chief Executive Officer 18 EAST 48TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
30FU0394977 ASSOCIATE BROKER 2026-02-21
31RA0494288 CORPORATE BROKER 2025-05-31
109936725 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-06-15 2010-06-25 Address PO BOX 272, WHITE PLAINS, NY, 10582, USA (Type of address: Chief Executive Officer)
1993-08-30 2000-06-15 Address 27 OLMSTED ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-01-07 2000-06-15 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-08-30 Address 27 OLMSTEAD RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1972-06-01 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200609060298 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180620006001 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160613006674 2016-06-13 BIENNIAL STATEMENT 2016-06-01
20151006010 2015-10-06 ASSUMED NAME CORP INITIAL FILING 2015-10-06
140616006686 2014-06-16 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
72352.00
Total Face Value Of Loan:
72352.00

Trademarks Section

Serial Number:
85632187
Mark:
CHELSEA CASTLE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-05-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHELSEA CASTLE

Goods And Services

For:
Real estate services, namely, rental, brokerage, leasing and management of commercial property, offices and office space
First Use:
2012-05-02
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72352
Current Approval Amount:
72352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73106.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State