Search icon

RATSENBERG & ASSOCIATES, P.C.

Company Details

Name: RATSENBERG & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2014 (11 years ago)
Entity Number: 4616282
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2579 EAST 17 TH ST, SUITE 51, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RATSENBERG & ASSOCIATES, P.C. DOS Process Agent 2579 EAST 17 TH ST, SUITE 51, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NATALIA RATSENBERG Chief Executive Officer 2579 EAST 17 TH ST, SUITE 51, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 2579 EAST 17 TH ST, SUITE 51, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-16 2024-10-03 Address 2579 EAST 17 TH ST, SUITE 51, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2017-11-16 2018-01-25 Address 2579 EAST 17 TH ST, SUITE 51, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2017-11-16 2024-10-03 Address 2579 EAST 17 TH ST, SUITE 51, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-08-04 2017-11-16 Address 2387 OCEAN AVENUE, SUITE 1G, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-08-04 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003004540 2024-10-03 BIENNIAL STATEMENT 2024-10-03
200806060629 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180803006247 2018-08-03 BIENNIAL STATEMENT 2018-08-01
180125002036 2018-01-25 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
171116006129 2017-11-16 BIENNIAL STATEMENT 2016-08-01
140804000130 2014-08-04 CERTIFICATE OF INCORPORATION 2014-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946388509 2021-03-04 0202 PPS 2579 E 17th St Ste 51, Brooklyn, NY, 11235-3515
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140322
Loan Approval Amount (current) 140322
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 Brooklyn, KINGS, NY, 11235-3515
Project Congressional District NY-08
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141108.89
Forgiveness Paid Date 2021-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State