Search icon

RATNER ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RATNER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112287
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 240 BEDFORD AVE., BROOKLYN, NY, United States, 11249
Principal Address: 55 Meadow St., Ste. 211, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
DAVID RATNER Agent 240 BEDFORD AVE, BROOKLYN, NY, 11249

Chief Executive Officer

Name Role Address
DAVID RATNER Chief Executive Officer 55 MEADOW ST., STE. 211, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
DAVID RATNER DOS Process Agent 240 BEDFORD AVE., BROOKLYN, NY, United States, 11249

Licenses

Number Type End date
10311208323 CORPORATE BROKER 2025-05-28
10991230709 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 55 MEADOW ST., STE. 211, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 134 NORTH 4TH STREET, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-03-31 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-03-31 2024-02-15 Address 240 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2017-03-31 2024-02-15 Address 240 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000902 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220610003391 2022-06-10 BIENNIAL STATEMENT 2021-03-01
170331000186 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-15
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-16
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13099.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State