Search icon

RA DRAFTING INC.

Company Details

Name: RA DRAFTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4277216
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 88 Van Buren Street - Suite B, STATEN ISLAND, NY, United States, 10301
Principal Address: Rafal Adams, 88 Van Buren Street - Suite B, Staten Island, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RA DRAFTING INC. DOS Process Agent 88 Van Buren Street - Suite B, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
RAFAL ADAMS Chief Executive Officer 88 VAN BUREN STREET - SUITE B, STATEN ISLAND, NY, United States, 10301

Filings

Filing Number Date Filed Type Effective Date
220202003529 2022-02-02 BIENNIAL STATEMENT 2022-02-02
120730001410 2012-07-30 CERTIFICATE OF INCORPORATION 2012-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240367402 2020-05-12 0202 PPP 88 Van Buren Street B, Staten Island, NY, 10301
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5033.06
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State