Search icon

RAVIAN, INC.

Company Details

Name: RAVIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478388
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 422 greece ridge center drive, ROCHESTER, NY, United States, 14626
Principal Address: 151 BELVISTA DR, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY CUNNINGHAM Chief Executive Officer 151 BELVISTA DR, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 422 greece ridge center drive, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2022-05-13 2022-05-18 Address 151 BELVISTA DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2022-05-13 2022-05-18 Address 442 greece ridge center drive, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2022-05-12 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-21 2022-05-13 Address UNDERBERG & KESSLER LLP, 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2012-04-23 2021-04-21 Address 151 BELVISTA DR, ROCHESTER, NY, 14525, USA (Type of address: Service of Process)
2012-04-23 2022-05-13 Address 151 BELVISTA DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2009-02-04 2012-04-23 Address 21 CHESTERBROOK LN, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2009-02-04 2012-04-23 Address 21 CHESTERBROOK LN, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2009-02-04 2012-04-23 Address 21 CHESTERBROOK LN, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2007-02-16 2009-02-04 Address 300 BAUSCH AND LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518000236 2022-05-17 CERTIFICATE OF CHANGE BY ENTITY 2022-05-17
220513001087 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
210421060022 2021-04-21 BIENNIAL STATEMENT 2021-02-01
120423002551 2012-04-23 BIENNIAL STATEMENT 2011-02-01
090204002506 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070216001232 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802937700 2020-05-01 0219 PPP 422 GREECE RIDGE CENTER DR, ROCHESTER, NY, 14626
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27442
Loan Approval Amount (current) 27442
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 ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 4
NAICS code 999990
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 27712.43
Forgiveness Paid Date 2021-09-29
6130298405 2021-02-10 0219 PPS 422 Greece Ridge Center Dr, Rochester, NY, 14626-2821
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35661
Loan Approval Amount (current) 35661
Undisbursed Amount 0
Franchise Name Great American Cookies
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 Rochester, MONROE, NY, 14626-2821
Project Congressional District NY-25
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35917.28
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State