Search icon

RASHBI DEVELOPMENT INC

Company claim

Is this your business?

Get access!

Company Details

Name: RASHBI DEVELOPMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2012 (13 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 4252390
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415
Principal Address: 144-21 72 AVE 1FL, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-850-4717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415

Chief Executive Officer

Name Role Address
URI DAVID Chief Executive Officer 144-21 72ND AVE 1FL, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2004296-DCA Active Business 2014-03-05 2025-02-28

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 144-21 72ND AVE 1FL, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-12 2024-09-16 Address 144-21 72ND AVE 1FL, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2012-05-31 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916001615 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
221026001862 2022-10-26 BIENNIAL STATEMENT 2022-05-01
200504060236 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006809 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006088 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563373 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563374 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3275266 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275245 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916316 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916315 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486857 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2486856 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917252 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1917251 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
50200.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6574.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State