Search icon

R-A SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R-A SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1976 (49 years ago)
Entity Number: 390608
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, United States, 11520
Address: 224 BUFFALO AVENUE,, SUITE #1, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 BUFFALO AVENUE,, SUITE #1, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CATHERINE MURNANE Chief Executive Officer 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2020-08-28 2024-10-07 Address 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-03-06 2024-10-07 Address 45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer)
2000-01-28 2014-03-06 Address 45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007003993 2024-10-07 BIENNIAL STATEMENT 2024-10-07
200828000096 2020-08-28 CERTIFICATE OF CHANGE 2020-08-28
140306002142 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120127002991 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100127002862 2010-01-27 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
46275.00
Total Face Value Of Loan:
46275.00
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,913.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,500
Jobs Reported:
5
Initial Approval Amount:
$46,275
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,563.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,272
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State