Search icon

RAINDANCER STEAK PARLOUR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINDANCER STEAK PARLOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1979 (46 years ago)
Entity Number: 597308
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 97 N Main St, WEST, Gloversville, NY, United States, 12078
Principal Address: 4582 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 N Main St, WEST, Gloversville, NY, United States, 12078

Chief Executive Officer

Name Role Address
WALTER W. PORATH Chief Executive Officer 4582 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209032 Alcohol sale 2022-07-22 2022-07-22 2024-09-30 4582 STATE HIGHWAY 30 BOX 4032, AMSTERDAM, New York, 12010 Restaurant

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 4582 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2014-01-08 2024-03-28 Address 4582 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2014-01-08 2024-03-28 Address 4582 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-12-16 2014-01-08 Address 4582 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-12-16 2014-01-08 Address 4582 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240328001686 2024-03-28 BIENNIAL STATEMENT 2024-03-28
140108002105 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120106002124 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091209002351 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071204002747 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
496951.00
Total Face Value Of Loan:
496951.00
Date:
2020-04-14
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:
354965.00
Total Face Value Of Loan:
354965.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496951
Current Approval Amount:
496951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
503105.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354965
Current Approval Amount:
354965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
359477.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State