Search icon

RAYMOND JOSEPH INC.

Company Details

Name: RAYMOND JOSEPH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2006 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3440915
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 35 BEAR ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND LAURSEN DOS Process Agent 35 BEAR ST, STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
DP-2153568 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
061122000237 2006-11-22 CERTIFICATE OF INCORPORATION 2006-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6821949002 2021-05-23 0202 PPS 21911 130th Rd, Springfield Gardens, NY, 11413-1222
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17387
Loan Approval Amount (current) 17387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-1222
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17429.4
Forgiveness Paid Date 2021-09-01
9194018808 2021-04-23 0202 PPP 21911 130th Rd, Springfield Gardens, NY, 11413-1222
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17387
Loan Approval Amount (current) 17387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-1222
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17444.64
Forgiveness Paid Date 2021-08-26
2053959003 2021-05-14 0219 PPP 937 Whitlock Rd, Rochester, NY, 14609-1729
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13298
Loan Approval Amount (current) 13298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-1729
Project Congressional District NY-25
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13531.17
Forgiveness Paid Date 2023-02-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State