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
1972-06-01 1993-01-07 Address 82 BREWSTER RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

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
120810002480 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100625002165 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080717002344 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060608002605 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040714002272 2004-07-14 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1482327101 2020-04-10 0202 PPP 18 East 48th Street 6th Floor 0.0, New York, NY, 10017-1008
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72352
Loan Approval Amount (current) 72352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1008
Project Congressional District NY-12
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73106.35
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State