Search icon

RAY PADULA HOLDINGS, LLC

Company Details

Name: RAY PADULA HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2015 (10 years ago)
Entity Number: 4823874
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 135 PINELAWN RD., MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
RAY PADULA HOLDINGS, LLC DOS Process Agent 135 PINELAWN RD., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2020-06-18 2023-04-26 Address 135 PINELAWN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-09-23 2020-06-18 Address 44 HIGH LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426001621 2023-04-26 BIENNIAL STATEMENT 2021-09-01
200618060301 2020-06-18 BIENNIAL STATEMENT 2019-09-01
190117060705 2019-01-17 BIENNIAL STATEMENT 2017-09-01
150923000140 2015-09-23 ARTICLES OF ORGANIZATION 2015-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279607700 2020-05-01 0235 PPP 135 PINELAWN RD STE 230-S, MELVILLE, NY, 11747
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107625
Loan Approval Amount (current) 107625
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 424910
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004718 Trademark 2020-06-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-06-19
Termination Date 2021-06-24
Section 1114
Status Terminated

Parties

Name RAY PADULA HOLDINGS, LLC
Role Plaintiff
Name WALMART MARKETPLACE VENDOR NO.
Role Defendant
2104890 Other Contract Actions 2021-08-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2955000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2021-08-30
Termination Date 2022-01-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name CONSISTENT INTERNATIONAL COMPA
Role Plaintiff
Name RAY PADULA HOLDINGS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State