Search icon

RAYBEC AUTOMOTIVE, LLC

Company Details

Name: RAYBEC AUTOMOTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2015 (9 years ago)
Entity Number: 4849341
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 9 GEORGES ROAD, MIDDLETOWN, NY, United States, 10941

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TV99 Active Non-Manufacturer 2017-03-20 2024-03-05 2025-09-22 2022-06-19

Contact Information

POC RAYMOND SEGALINI
Phone +1 845-283-3838
Address 9 GEORGES RD, MIDDLETOWN, NY, 10941 1640, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYBEC AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 475577916 2022-05-04 RAYBEC AUTOMOTIVE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8452833838
Plan sponsor’s address 295 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
RAYBEC AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 475577916 2021-05-12 RAYBEC AUTOMOTIVE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8452833838
Plan sponsor’s address 295 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 GEORGES ROAD, MIDDLETOWN, NY, United States, 10941

Filings

Filing Number Date Filed Type Effective Date
160121000344 2016-01-21 CERTIFICATE OF PUBLICATION 2016-01-21
151113010065 2015-11-13 ARTICLES OF ORGANIZATION 2015-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917468300 2021-01-20 0202 PPS 295 Windsor Hwy, New Windsor, NY, 12553-6981
Loan Status Date 2022-05-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67040.12
Loan Approval Amount (current) 67040.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6981
Project Congressional District NY-18
Number of Employees 7
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67486.44
Forgiveness Paid Date 2021-09-29
9079347103 2020-04-15 0202 PPP 295 Windsor HWY, NEW WINDSOR, NY, 12553
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67335
Loan Approval Amount (current) 67335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67699.04
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State