Search icon

RASHED CORPORATION

Company Details

Name: RASHED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246124
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 460 STATE STREET, SUITE 406, ROCHESTER, NY, United States, 14608
Principal Address: 519 HUDSON AVE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 STATE STREET, SUITE 406, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
ALI RASHED Chief Executive Officer 460 STATE ST, SUITE 406, ROCHESTE, NY, United States, 14608

Licenses

Number Type Date Last renew date End date Address Description
262062 Retail grocery store No data No data No data 519 HUDSON AVE, ROCHESTER, NY, 14605 No data
0081-22-331548 Alcohol sale 2022-03-11 2022-03-11 2025-03-31 519 HUDSON AVE, ROCHESTER, New York, 14605 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
220405003159 2022-04-05 BIENNIAL STATEMENT 2020-05-01
180924000403 2018-09-24 ANNULMENT OF DISSOLUTION 2018-09-24
DP-2215492 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120516000372 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-17 HELLO HUDSON 519 HUDSON AVE, ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data
2023-06-22 HELLO HUDSON 519 HUDSON AVE, ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data
2022-08-15 HELLO HUDSON 519 HUDSON AVE, ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059329009 2021-05-12 0202 PPP 587 E 5th St Apt 1, Brooklyn, NY, 11218-4985
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6496
Loan Approval Amount (current) 6496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4985
Project Congressional District NY-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6519.49
Forgiveness Paid Date 2021-11-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State