Search icon

RAINBOW LEATHER INC.

Company Details

Name: RAINBOW LEATHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1981 (43 years ago)
Entity Number: 738021
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-15 112TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LIPSON Chief Executive Officer 14-15 112TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-15 112TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1995-07-19 2000-01-26 Address 14 - 15 112TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1995-07-19 2000-01-26 Address 14-15 112TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1995-07-19 2007-12-07 Address 14-15 112TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1981-12-01 1995-07-19 Address 14-34 112TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002318 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120126002633 2012-01-26 BIENNIAL STATEMENT 2011-12-01
091216002640 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071207002264 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060119002926 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031202002163 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011129002549 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000126002569 2000-01-26 BIENNIAL STATEMENT 1999-12-01
980102002226 1998-01-02 BIENNIAL STATEMENT 1997-12-01
950719002380 1995-07-19 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
803098 0215600 1985-12-18 14-15 112TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-12-19
Case Closed 1986-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1985-12-27
Abatement Due Date 1986-01-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451847700 2020-05-01 0202 PPP 1415 112TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100102
Loan Approval Amount (current) 100102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 316110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101388.2
Forgiveness Paid Date 2021-08-17
7574168407 2021-02-12 0202 PPS 1415 112th St, College Point, NY, 11356-1435
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96497
Loan Approval Amount (current) 96497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1435
Project Congressional District NY-14
Number of Employees 10
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97156.34
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State