Search icon

RAINBOW GROUP OF DEVELOPERS, INC.

Company Details

Name: RAINBOW GROUP OF DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5002903
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, United States, 13326
Principal Address: 4758 State Highway 28, Cooperstown, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
BILAL AHMAD Chief Executive Officer 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-09-13 Address 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-08-18 Address 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-09-13 Address 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002280 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230818002792 2023-08-18 CERTIFICATE OF AMENDMENT 2023-08-18
230710002195 2023-07-10 BIENNIAL STATEMENT 2022-09-01
220512000277 2022-05-12 BIENNIAL STATEMENT 2020-09-01
170406000218 2017-04-06 CERTIFICATE OF CHANGE 2017-04-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105591.00
Total Face Value Of Loan:
105591.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82410.00
Total Face Value Of Loan:
82410.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105591
Current Approval Amount:
105591
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106664.51
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82410
Current Approval Amount:
82410
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83103.62

Date of last update: 24 Mar 2025

Sources: New York Secretary of State