Search icon

RAFAEL DE CARDENAS LTD.

Company Details

Name: RAFAEL DE CARDENAS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471964
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 611 BROADWAY, SUITE 627, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK PIERI, HAND BALDACHIN & AMBURGEY LLP DOS Process Agent 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RAFAEL CARDENAS Chief Executive Officer 611 BROADWAY SUITE 627, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
260193902
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-06 2019-02-06 Address 611 BROADWAY, SWUITE 627, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2016-07-06 2018-03-09 Address 8 WEST 40TH STREET 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-03-18 2016-07-06 Address 230 GRAND STREET, SUITE 610, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-03-18 2016-07-06 Address 230 GRAND STREET, SUITE 610, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-02-02 2016-07-06 Address 17 STATE STREET, 15TH FLR., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206061045 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180309006051 2018-03-09 BIENNIAL STATEMENT 2017-02-01
160706002006 2016-07-06 BIENNIAL STATEMENT 2015-02-01
090318002305 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070202000881 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
152955.00
Total Face Value Of Loan:
152955.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
165305.00
Total Face Value Of Loan:
165305.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165305
Current Approval Amount:
165305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167555.87
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152955
Current Approval Amount:
152955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154633

Date of last update: 28 Mar 2025

Sources: New York Secretary of State