Search icon

RAYDO, INC.

Company Details

Name: RAYDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671353
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 1251 COLLEGE AVE, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND L DOYLE Chief Executive Officer 1251 COLLEGE AVE, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
RAYDO, INC. DOS Process Agent 1251 COLLEGE AVE, ELMIRA, NY, United States, 14901

Filings

Filing Number Date Filed Type Effective Date
090423000417 2009-04-23 ANNULMENT OF DISSOLUTION 2009-04-23
DP-867963 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
930303003363 1993-03-03 BIENNIAL STATEMENT 1993-01-01
A728111-3 1981-01-02 CERTIFICATE OF INCORPORATION 1981-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640487204 2020-04-28 0248 PPP 1251 COLLEGE AVE, ELMIRA, NY, 14901-1353
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14901-1353
Project Congressional District NY-23
Number of Employees 8
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101069.44
Forgiveness Paid Date 2021-05-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State