Search icon

RAINBOW PATTERN INC

Company Details

Name: RAINBOW PATTERN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5253208
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 269 W 39TH STREET 3FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAINBOW PATTERN INC DOS Process Agent 269 W 39TH STREET 3FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MIN HAN Chief Executive Officer 269 W 39TH STREET 3FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
MIN HAN Agent 4126 LITTLE NECK PARKWAY 3FL, LITTLE NECK, NY, 11363

History

Start date End date Type Value
2017-12-19 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-19 2023-09-12 Address 4126 LITTLE NECK PARKWAY 3FL, LITTLE NECK, NY, 11363, USA (Type of address: Registered Agent)
2017-12-19 2023-09-12 Address 242 WEST 38TH STREET 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001029 2023-09-12 BIENNIAL STATEMENT 2021-12-01
171219010558 2017-12-19 CERTIFICATE OF INCORPORATION 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831157407 2020-05-06 0202 PPP 260 West 36th Street 7th Floor, NEW YORK, NY, 10018-7560
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10746
Loan Approval Amount (current) 10746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-7560
Project Congressional District NY-12
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10852.77
Forgiveness Paid Date 2021-05-10
8196638402 2021-02-13 0202 PPS 260 W 36th St, New York, NY, 10018-7560
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10745
Loan Approval Amount (current) 10745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-7560
Project Congressional District NY-12
Number of Employees 5
NAICS code 315990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10807.08
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State