Search icon

RAFINIA PROPERTY GROUP LLC

Company Details

Name: RAFINIA PROPERTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2014 (10 years ago)
Entity Number: 4664230
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 747 MIDDLE NECK RD, STE 100, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
EVAN RAFINIA DOS Process Agent 747 MIDDLE NECK RD, STE 100, GREAT NECK, NY, United States, 11024

Filings

Filing Number Date Filed Type Effective Date
230124002783 2023-01-24 BIENNIAL STATEMENT 2022-11-01
201102060368 2020-11-02 BIENNIAL STATEMENT 2020-11-01
150203000509 2015-02-03 CERTIFICATE OF PUBLICATION 2015-02-03
141110010360 2014-11-10 ARTICLES OF ORGANIZATION 2014-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096657706 2020-05-01 0235 PPP 21 CARRIAGE RD, KINGS POINT, NY, 11024
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 KINGS POINT, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.52
Forgiveness Paid Date 2021-05-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State