Search icon

RAJKASH, INC

Company Details

Name: RAJKASH, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2011 (14 years ago)
Entity Number: 4149206
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 471 N BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KALIKA BHATIA Chief Executive Officer 471 N BROADWAY, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 471 N BROADWAY, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2011-10-04 2014-01-07 Address 600 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002119 2014-01-07 BIENNIAL STATEMENT 2013-10-01
111004000003 2011-10-04 CERTIFICATE OF INCORPORATION 2011-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878287307 2020-05-01 0235 PPP 471 N BROADWAY, JERICHO, NY, 11753-2106
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57596
Loan Approval Amount (current) 57596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2106
Project Congressional District NY-03
Number of Employees 8
NAICS code 491110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58239.81
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State