Search icon

RAIJIN SELF DEFENSE INC.

Company Details

Name: RAIJIN SELF DEFENSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2017 (8 years ago)
Entity Number: 5205751
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 609 E Main St, Bay Shore, NY, United States, 11706
Principal Address: 34 HERMAN AVE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
PETER BAIETTO DOS Process Agent 609 E Main St, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
PETER BAIETTO Chief Executive Officer 609 E MAIN ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 34 HERMAN AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 609 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 30 5TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2019-09-12 2023-09-27 Address 34 HERMAN AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2017-09-21 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2017-09-21 2023-09-27 Address 34 HERMAN AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927002330 2023-09-27 BIENNIAL STATEMENT 2023-09-01
210909001927 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190912060263 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170921010133 2017-09-21 CERTIFICATE OF INCORPORATION 2017-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444657909 2020-06-15 0235 PPP 30 5TH AVE, BAY SHORE, NY, 11706-7307
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4988.54
Loan Approval Amount (current) 4988.54
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 N
LMI Y
Business Age Description Unanswered
Project Address BAY SHORE, SUFFOLK, NY, 11706-7307
Project Congressional District NY-02
Number of Employees 8
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5025.58
Forgiveness Paid Date 2021-03-16
9694148710 2021-04-09 0235 PPS 30 5th Ave, Bay Shore, NY, 11706-7307
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5130
Loan Approval Amount (current) 5130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7307
Project Congressional District NY-02
Number of Employees 8
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5159.8
Forgiveness Paid Date 2021-11-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State