Search icon

RAFFA MARKETING ENTERPRISES CORP.

Company Details

Name: RAFFA MARKETING ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3443127
ZIP code: 11566
County: Bronx
Place of Formation: New York
Address: 2043 BERFOND COURT, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2043 BERFOND COURT, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
DP-2019481 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
061129000522 2006-11-29 CERTIFICATE OF INCORPORATION 2006-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301017406 2020-05-16 0235 PPP 234 DORIS AVE APT 1, FRANKLIN SQUARE, NY, 11010-1445
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2432
Loan Approval Amount (current) 2432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-1445
Project Congressional District NY-04
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State