Search icon

RAAVI CORPORATION

Company Details

Name: RAAVI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2019 (6 years ago)
Entity Number: 5595383
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1109 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-434-4649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RAAVI CORPORATION DOS Process Agent 1109 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MOHAMMAD ASIF Chief Executive Officer 1109 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1548877129
Certification Date:
2020-09-28

Authorized Person:

Name:
MOHAMMAD ASIF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184344168

Licenses

Number Status Type Date End date
2098525-DCA Active Business 2021-04-30 2025-03-15

History

Start date End date Type Value
2022-03-29 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-30 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-30 2024-05-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-07-30 2024-05-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513002729 2024-05-13 BIENNIAL STATEMENT 2024-05-13
190730010063 2019-07-30 CERTIFICATE OF INCORPORATION 2019-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611788 RENEWAL INVOICED 2023-03-07 200 Dealer in Products for the Disabled License Renewal
3321876 LICENSE INVOICED 2021-04-29 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
26982.00
Total Face Value Of Loan:
26982.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
26982
Current Approval Amount:
26982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State