Search icon

RAW BRANDS INC.

Company Details

Name: RAW BRANDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2017 (8 years ago)
Entity Number: 5168164
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1357 BROADWAY, SUITE 411, NEW YORK, NY, United States, 10018
Principal Address: 1357 BROADWAY, STE 411, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAW BRANDS INC 401(K) PLAN 2023 822123386 2024-05-03 RAW BRANDS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423910
Sponsor’s telephone number 3104009195
Plan sponsor’s address 1357 BROADWAY, STE 411, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
RAW BRANDS INC 401(K) PLAN 2022 822123386 2023-05-28 RAW BRANDS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423910
Sponsor’s telephone number 3104009195
Plan sponsor’s address 1357 BROADWAY, STE 411, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
DEEPAK RAMANI Chief Executive Officer 1357 BROADWAY, STE 411, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1357 BROADWAY, SUITE 411, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 1357 BROADWAY, STE 411, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-05-29 2024-01-29 Address 1357 BROADWAY, STE 411, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-07-11 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-11 2024-01-29 Address 1357 BROADWAY, SUITE 411, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003894 2024-01-29 BIENNIAL STATEMENT 2024-01-29
211224001182 2021-12-24 BIENNIAL STATEMENT 2021-12-24
200529060402 2020-05-29 BIENNIAL STATEMENT 2019-07-01
170711010380 2017-07-11 CERTIFICATE OF INCORPORATION 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9546018301 2021-01-31 0202 PPS 1357 Broadway, New York, NY, 10018-7101
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151100
Loan Approval Amount (current) 151100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7101
Project Congressional District NY-12
Number of Employees 10
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153026.52
Forgiveness Paid Date 2022-07-05
4193857104 2020-04-13 0202 PPP 1357 BROADWAY, NEW YORK, NY, 10018-7101
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151100
Loan Approval Amount (current) 151100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7101
Project Congressional District NY-12
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153198.61
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308744 Other Contract Actions 2023-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-05
Termination Date 2024-03-27
Date Issue Joined 2023-11-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name RAW BRANDS INC.
Role Plaintiff
Name AINSWORTH
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State