Search icon

RAP PLAYERS PARK, INC.

Company Details

Name: RAP PLAYERS PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3522210
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 15 WILDWOOD CT, CLIFTON PARK, NY, United States, 12065
Address: 1012 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAP PLAYERS PARK, INC. DOS Process Agent 1012 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
ROBERT POTTER Chief Executive Officer 1012 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2017-05-03 2019-05-02 Address 15 WILDWOOD CT, CLIFTON PARK, NY, 12065, 2736, USA (Type of address: Service of Process)
2013-05-20 2019-05-02 Address 15 WILDWOOD CT, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2010-01-07 2019-05-02 Address 19 KASHMIRI TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-01-07 2013-05-20 Address 5 WILDWOOD CT, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2010-01-07 2017-05-03 Address 1012 RTE 146A, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-05-24 2010-01-07 Address 2023 ROUTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060017 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190502060952 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503006844 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007674 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130520006223 2013-05-20 BIENNIAL STATEMENT 2013-05-01
100107002009 2010-01-07 BIENNIAL STATEMENT 2009-05-01
070524000598 2007-05-24 CERTIFICATE OF INCORPORATION 2007-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319067805 2020-06-05 0248 PPP 1012 Route 146A, CLIFTON PARK, NY, 12065-1550
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-1550
Project Congressional District NY-20
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7543.33
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State