Search icon

RACHEL SIMONE, INC.

Company Details

Name: RACHEL SIMONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367891
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 45 BOND ST., 4TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RACHEL POLONSKY Chief Executive Officer 252 7TH AVE, APT #3R, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 252 7TH AVE, APT #3R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-09-25 2023-11-21 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-09-25 2023-11-21 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-03-01 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-01 2020-09-25 Address 1374 FIRST AVENUE SUITE #3D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121000722 2023-11-21 BIENNIAL STATEMENT 2023-03-01
200925060202 2020-09-25 BIENNIAL STATEMENT 2019-03-01
140304000687 2014-03-04 CERTIFICATE OF AMENDMENT 2014-03-04
130301000726 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971347200 2020-04-16 0202 PPP 110 E25TH STREET 2ND FLOOR, NEW YORK, NY, 10010
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55375
Loan Approval Amount (current) 55375
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, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56077.46
Forgiveness Paid Date 2021-07-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State