Search icon

RAINBOW PLUS, INC.

Company Details

Name: RAINBOW PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1983 (42 years ago)
Entity Number: 858885
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 69-25 Grand Ave, Maspeth, NY, United States, 11378
Principal Address: 69-25 Grand ave, Maspeth, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE GERONIMO DOS Process Agent 69-25 Grand Ave, Maspeth, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOSE GERONIMO Chief Executive Officer 69-25 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1983-08-02 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-02 2023-09-29 Address 753 LAWRENCE ST., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000959 2023-09-29 BIENNIAL STATEMENT 2023-08-01
B006963-3 1983-08-02 CERTIFICATE OF INCORPORATION 1983-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666666 WM VIO INVOICED 2023-07-05 25 WM - W&M Violation
3666218 SCALE-01 INVOICED 2023-07-03 40 SCALE TO 33 LBS
2770212 SCALE-01 INVOICED 2018-04-03 40 SCALE TO 33 LBS
2631931 SCALE-01 INVOICED 2017-06-28 40 SCALE TO 33 LBS
2405005 CL VIO CREDITED 2016-09-01 175 CL - Consumer Law Violation
2402615 SCALE-01 INVOICED 2016-08-30 40 SCALE TO 33 LBS
1936700 SCALE-01 INVOICED 2015-01-12 40 SCALE TO 33 LBS
338999 CNV_SI INVOICED 2012-06-18 60 SI - Certificate of Inspection fee (scales)
327318 CNV_SI INVOICED 2011-07-05 40 SI - Certificate of Inspection fee (scales)
140413 WH VIO INVOICED 2010-08-17 150 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-30 No data DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2016-08-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300100.00
Date:
2020-05-03
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:
29600.00
Total Face Value Of Loan:
29600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29600
Current Approval Amount:
29600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29957.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State