Search icon

RASHED CORPORATION

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2022-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
123800.00
Total Face Value Of Loan:
123800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,496
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,519.49
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,496

Court Cases

Court Case Summary

Filing Date:
2024-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
RASHED CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
RASHED CORPORATION
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RASHED CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State