Search icon

R-A SPECIALISTS, INC.

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 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, 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)
2000-01-28 2002-01-02 Address 45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Principal Executive Office)
1998-01-26 2020-08-28 Address 45-B CLINTON AVENUE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Service of Process)
1998-01-26 2000-01-28 Address 45-B CLINTON AVENUE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer)
1998-01-26 2000-01-28 Address C/O TERENCE F. MCADAMS, 45-B CLINTON AVENUE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Principal Executive Office)
1993-03-04 1998-01-26 Address 138 PROSPECT AVE, HEWLETT, NY, 11557, 1632, USA (Type of address: Service of Process)

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
080102002787 2008-01-02 BIENNIAL STATEMENT 2008-01-01
20070821035 2007-08-21 ASSUMED NAME CORP INITIAL FILING 2007-08-21
060203002112 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031223002413 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020102002292 2002-01-02 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6596388410 2021-02-10 0235 PPS 224 Buffalo Ave, Freeport, NY, 11520-4711
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46275
Loan Approval Amount (current) 46275
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 Freeport, NASSAU, NY, 11520-4711
Project Congressional District NY-04
Number of Employees 5
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46563.47
Forgiveness Paid Date 2021-09-29
2625017704 2020-05-01 0235 PPP 45-B CLINTON AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45913.7
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State