Search icon

RAUNO JOKS LLC

Company Details

Name: RAUNO JOKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2016 (9 years ago)
Entity Number: 4913762
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 21 SHORE RD., PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
RAUNO JOKS LLC DOS Process Agent 21 SHORE RD., PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2016-03-16 2024-03-03 Address 21 SHORE RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000091 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220331001114 2022-03-31 BIENNIAL STATEMENT 2022-03-01
160620000764 2016-06-20 CERTIFICATE OF PUBLICATION 2016-06-20
160316010189 2016-03-16 ARTICLES OF ORGANIZATION 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8877448704 2021-04-08 0235 PPP 21 Shore Rd, Port Washington, NY, 11050-2751
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2751
Project Congressional District NY-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State