Search icon

RIFAT A. HARB, P.C.

Company Details

Name: RIFAT A. HARB, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069564
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-69 STEINWAY STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIFAT A. HARB, P.C. DOS Process Agent 25-69 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
RIFAT A. HARB Chief Executive Officer 25-69 STEINWAY STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 25-69 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2025-03-03 Address 25-69 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2023-03-14 2023-03-14 Address 25-69 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Address 25-69 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2020-10-02 2023-03-14 Address 25-69 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2013-11-25 2023-03-14 Address 25-69 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-03-18 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-18 2020-10-02 Address 25-69 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006946 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230314000426 2023-03-14 BIENNIAL STATEMENT 2023-03-01
211018000753 2021-10-18 BIENNIAL STATEMENT 2021-10-18
201002061107 2020-10-02 BIENNIAL STATEMENT 2019-03-01
170525006087 2017-05-25 BIENNIAL STATEMENT 2017-03-01
150318006302 2015-03-18 BIENNIAL STATEMENT 2015-03-01
131125006361 2013-11-25 BIENNIAL STATEMENT 2013-03-01
110318000430 2011-03-18 CERTIFICATE OF INCORPORATION 2011-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5697398309 2021-01-25 0202 PPS 2569 Steinway St, Astoria, NY, 11103-3797
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3797
Project Congressional District NY-14
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20016.7
Forgiveness Paid Date 2022-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State