Search icon

RAPOPORT COUNSELING LLC

Company Details

Name: RAPOPORT COUNSELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2019 (6 years ago)
Entity Number: 5611278
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1425 President St. #3, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
RAPOPORT COUNSELING LLC DOS Process Agent 1425 President St. #3, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2019-08-27 2023-08-01 Address 1625PRESIDENT, 4B, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005045 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803003629 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200128000784 2020-01-28 CERTIFICATE OF PUBLICATION 2020-01-28
190827020086 2019-08-27 ARTICLES OF ORGANIZATION 2019-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800817809 2020-05-27 0202 PPP 1425 President Street, Brooklyn, NY, 11213-4432
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7267
Loan Approval Amount (current) 7267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11213-4432
Project Congressional District NY-09
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7355
Forgiveness Paid Date 2021-08-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State