Search icon

RAZIS & ROSS, P.C.

Company Details

Name: RAZIS & ROSS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1979 (46 years ago)
Entity Number: 564955
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-09 31ST STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-09 31ST STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
GEORGE J RAZIS Chief Executive Officer 23-09 31ST STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-06-19 2023-06-02 Address 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1997-06-19 2023-06-02 Address 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-03-19 1997-06-19 Address 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, 3820, USA (Type of address: Principal Executive Office)
1993-03-19 1997-06-19 Address 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, 3820, USA (Type of address: Chief Executive Officer)
1993-03-19 1997-06-19 Address 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, 3820, USA (Type of address: Service of Process)
1979-06-21 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-06-21 1993-03-19 Address 30-97 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004715 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210805001952 2021-08-05 BIENNIAL STATEMENT 2021-08-05
20180910023 2018-09-10 ASSUMED NAME CORP INITIAL FILING 2018-09-10
120525002244 2012-05-25 BIENNIAL STATEMENT 2011-06-01
090602002879 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070705002328 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050802002672 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030527002442 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010604002302 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990622002467 1999-06-22 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904527401 2020-05-11 0202 PPP 2309 31ST ST, ASTORIA, NY, 11105-2899
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48285
Loan Approval Amount (current) 48285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11105-2899
Project Congressional District NY-14
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48872.36
Forgiveness Paid Date 2021-08-06
9070508310 2021-01-30 0202 PPS 2309 31st St, Astoria, NY, 11105-2767
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40092.5
Loan Approval Amount (current) 40092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2767
Project Congressional District NY-14
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40322.07
Forgiveness Paid Date 2021-08-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State