Search icon

RAYMARC R.E. LLC

Headquarter

Company Details

Name: RAYMARC R.E. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641402
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1145 E 80TH ST, APT 9GH, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
JEROME Z BADNER DOS Process Agent 1145 E 80TH ST, APT 9GH, NEW YORK, NY, United States, 10075

Links between entities

Type:
Headquarter of
Company Number:
M16000003227
State:
FLORIDA

History

Start date End date Type Value
2011-01-06 2012-04-13 Address 445 EAST 80TH STREET, APT 9GH, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2008-03-07 2011-01-06 Address 445 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002121 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120413002247 2012-04-13 BIENNIAL STATEMENT 2012-03-01
110106002299 2011-01-06 BIENNIAL STATEMENT 2010-03-01
080716000631 2008-07-16 CERTIFICATE OF CHANGE 2008-07-16
080618000642 2008-06-18 CERTIFICATE OF PUBLICATION 2008-06-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21112.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State