Search icon

RAINBOW AUTO INC.

Company Details

Name: RAINBOW AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658848
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: 20 Williams Ave, 2nd Fl., BROOKLYN, NY, United States, 11202
Principal Address: 20 Williams Ave, 2nd Fl., Brooklyn, NY, United States, 11207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RAINBOW AUTO INC. DOS Process Agent 20 Williams Ave, 2nd Fl., BROOKLYN, NY, United States, 11202

Chief Executive Officer

Name Role Address
ARTHUR VINER Chief Executive Officer 20 WILLIAMS AVE, 2ND FL., BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 20 WILLIAMS AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 20 WILLIAMS AVE, 2ND FL., BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2010-04-19 2025-02-14 Address 20 WILLIAMS AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2010-04-19 2025-02-14 Address 20 WILLIAMS AVE, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2008-04-15 2010-04-19 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-04-15 2025-02-14 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-04-15 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250214000271 2025-02-14 BIENNIAL STATEMENT 2025-02-14
100419003197 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080415000761 2008-04-15 CERTIFICATE OF INCORPORATION 2008-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812558001 2020-06-25 0202 PPP 20 WILLIAMS AVE, BROOKLYN, NY, 11207-2326
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17537
Loan Approval Amount (current) 17537
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-2326
Project Congressional District NY-08
Number of Employees 1
NAICS code 441120
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 17737.51
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State