Search icon

RAFY'S HOME APPLIANCES, CORP.

Company Details

Name: RAFY'S HOME APPLIANCES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349872
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 1181 BROADWAY, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-453-3334

Phone +1 347-658-6635

Phone +1 347-785-2863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE MARTINEZ Chief Executive Officer 1181 BROADWAY, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
rafael martinez Agent 1181 broadway, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1181 BROADWAY, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2045604-DCA Active Business 2016-11-16 2024-06-30
2026331-DCA Active Business 2015-07-30 2025-07-31
2026216-DCA Active Business 2015-07-27 2024-12-31
1464823-DCA Inactive Business 2013-05-13 2016-12-31
1460949-DCA Inactive Business 2013-03-27 2015-07-31

History

Start date End date Type Value
2016-10-05 2023-02-07 Address 1181 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-10-05 2023-02-07 Address 1181 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-01-23 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-23 2016-10-05 Address 1127 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207000850 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
161005002053 2016-10-05 BIENNIAL STATEMENT 2015-01-01
130123000652 2013-01-23 CERTIFICATE OF INCORPORATION 2013-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-05 No data 1181 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-21 No data 1181 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 1181 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 1181 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-26 No data 1181 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-26 2017-05-24 Damaged Goods Yes 225.00 Cash Amount
2014-06-24 2014-07-24 Misrepresentation Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658030 RENEWAL INVOICED 2023-06-19 340 Secondhand Dealer General License Renewal Fee
3536950 RENEWAL INVOICED 2022-10-13 340 Electronics Store Renewal
3437717 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3337803 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3258610 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3185038 RENEWAL INVOICED 2020-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3051702 RENEWAL INVOICED 2019-06-28 340 Secondhand Dealer General License Renewal Fee
2928224 RENEWAL INVOICED 2018-11-12 340 Electronics Store Renewal
2800523 RENEWAL INVOICED 2018-06-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2648285 RENEWAL INVOICED 2017-07-28 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3337137400 2020-05-07 0202 PPP 1181 BROADWAY, BROOKLYN, NY, 11221-3024
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15445
Loan Approval Amount (current) 15445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-3024
Project Congressional District NY-08
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15678.58
Forgiveness Paid Date 2021-11-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State