Search icon

RALEIGH GREEN, INC.

Company Details

Name: RALEIGH GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2006 (19 years ago)
Entity Number: 3376102
ZIP code: 12443
County: Ulster
Place of Formation: New York
Address: 490 MOUNTAIN VIEW AVENUE, HURLEY, NY, United States, 12443

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RALEIGH GREEN Agent 557 BROADWAY, SUITE 4C, PORT EWEN, NY, 12466

DOS Process Agent

Name Role Address
RALEIGH GREEN, INC. DOS Process Agent 490 MOUNTAIN VIEW AVENUE, HURLEY, NY, United States, 12443

Chief Executive Officer

Name Role Address
RALEIGH GREEN Chief Executive Officer 490 MOUNTAIN VIEW AVENUE, HURLEY, NY, United States, 12443

History

Start date End date Type Value
2014-06-26 2016-06-09 Address 557 BROADWAY, SUITE 4C, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office)
2014-06-26 2016-06-09 Address 557 BROADWAY, SUITE 4C, PORT EWEN, NY, 12466, USA (Type of address: Chief Executive Officer)
2012-07-12 2016-06-09 Address 557 BROADWAY, SUITE 4C, PORT EWEN, NY, 12466, USA (Type of address: Service of Process)
2008-07-03 2014-06-26 Address 201 E 30TH ST, STE 40, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-07-03 2014-06-26 Address 201 E 30TH ST, STE 40, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160609006262 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140626006101 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120712000097 2012-07-12 CERTIFICATE OF CHANGE 2012-07-12
100706002371 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080703002415 2008-07-03 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
3880.00
Total Face Value Of Loan:
3880.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3880
Current Approval Amount:
3880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3927.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State