Search icon

RAYCASTER, LLC

Company Details

Name: RAYCASTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2017 (8 years ago)
Entity Number: 5145970
ZIP code: 11372
County: Albany
Place of Formation: New York
Address: 35-25 78th street, Apt 32, Jackson Heights, NY, United States, 11372

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VJLMKFGE4A97 2022-04-24 3424 82ND ST APT 2A, JACKSON HEIGHTS, NY, 11372, 2909, USA 3424 82ND STREET APT 2A, JACKSON HEIGHTS, NY, 11372, 2909, USA

Business Information

URL http://raycaster.studio/
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-04-27
Initial Registration Date 2020-09-22
Entity Start Date 2017-05-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541490, 541511, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZIV SCHNEIDER
Role OWNER
Address 34-24 82ND ST, APARTMENT 2A, JACKSON HEIGHTS, NY, 11372, USA
Government Business
Title PRIMARY POC
Name ZIV SCHNEIDER
Role OWNER
Address 34-24 82ND STREET, APARTMENT 2A, JACKSON HEIGHTS, NY, 11372, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ZIV SCHNEIDER DOS Process Agent 35-25 78th street, Apt 32, Jackson Heights, NY, United States, 11372

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 34-24 82ND STREET, APARTMENT 2A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2021-05-06 2023-11-22 Address 34-24 82ND STREET, APARTMENT 2A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2017-07-24 2023-11-22 Address 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-07-24 2021-05-06 Address 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-31 2017-07-24 Address 34-24 82ND STREET, APT. 2A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2017-05-31 2017-07-24 Address 34-24 82ND STREET, APT. 2A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122002828 2023-11-22 BIENNIAL STATEMENT 2023-05-01
210506060566 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062059 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190624060022 2019-06-24 BIENNIAL STATEMENT 2019-05-01
171218000061 2017-12-18 CERTIFICATE OF PUBLICATION 2017-12-18
170724000782 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
170531000424 2017-05-31 ARTICLES OF ORGANIZATION 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795848809 2021-04-11 0202 PPP 34-24 82nd Street, New york, NY, 11372
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9680
Loan Approval Amount (current) 9680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New york, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9706.79
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State