Search icon

RAPT, LLC

Company Details

Name: RAPT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2012 (13 years ago)
Entity Number: 4287228
ZIP code: 10065
County: Westchester
Place of Formation: New York
Address: 280 Madison Avenue, Rm 912, New York, NY, United States, 10065

DOS Process Agent

Name Role Address
RAPT, LLC DOS Process Agent 280 Madison Avenue, Rm 912, New York, NY, United States, 10065

History

Start date End date Type Value
2012-08-23 2024-12-02 Address P.O. BOX 128, PURDYS, NY, 10578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005259 2024-12-02 BIENNIAL STATEMENT 2024-12-02
160418000773 2016-04-18 CERTIFICATE OF AMENDMENT 2016-04-18
121031000096 2012-10-31 CERTIFICATE OF PUBLICATION 2012-10-31
120823000339 2012-08-23 ARTICLES OF ORGANIZATION 2012-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454688506 2021-02-18 0202 PPP 280 Madison Ave Rm 912, New York, NY, 10016-0804
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2950
Loan Approval Amount (current) 2950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0804
Project Congressional District NY-12
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2968.95
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State