Search icon

RAKOWER CORP.

Company Details

Name: RAKOWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1952 (72 years ago)
Entity Number: 85400
ZIP code: 11756
County: New York
Place of Formation: New York
Address: 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756
Principal Address: 31 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RAKOWER Chief Executive Officer 31 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PAUL BORGWALD DOS Process Agent 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2016-11-28 2020-11-02 Address 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1996-11-08 2016-11-28 Address 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1995-04-12 1996-11-08 Address 31 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1952-11-14 1996-11-08 Address 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062978 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007299 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161128006239 2016-11-28 BIENNIAL STATEMENT 2016-11-01
141216006378 2014-12-16 BIENNIAL STATEMENT 2014-11-01
121119002071 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101108002265 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081107002591 2008-11-07 BIENNIAL STATEMENT 2008-11-01
041213002537 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021023002632 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001110002162 2000-11-10 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949057208 2020-04-28 0202 PPP 31 West 47th St, New York, NY, 10036
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75110
Loan Approval Amount (current) 75110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75971.68
Forgiveness Paid Date 2021-06-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State