Search icon

RAP PLAYERS PARK, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7543.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State