Search icon

RAFFIANI & HAHN ENTERPRISES, INC.

Company Details

Name: RAFFIANI & HAHN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1984 (41 years ago)
Entity Number: 906707
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 4524 RTE 32, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4524 RTE 32, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
PAULINE F WALDRON Chief Executive Officer 4524 RTE 32, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2002-03-25 2004-04-12 Address 4524 RTE 32, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2002-03-25 2004-04-12 Address 4524 RTE 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1993-08-26 2002-03-25 Address 4524 RT 32, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1992-11-03 2002-03-25 Address 4524 RT 32, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
1992-11-03 2002-03-25 Address 4524 RT 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-08-26 Address 4524 RT 32, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1984-04-03 1992-11-03 Address R.D. 1, BOX 243, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611002133 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120516002879 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100422003451 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080509002089 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060412002381 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040412002165 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020325002165 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000411002994 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980414002248 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960508002030 1996-05-08 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956868407 2021-02-07 0248 PPS 4525 Route 32, Catskill, NY, 12414-6628
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Catskill, GREENE, NY, 12414-6628
Project Congressional District NY-19
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75470.55
Forgiveness Paid Date 2021-10-06
1311217207 2020-04-15 0248 PPP 4524 Route 32, CATSKILL, NY, 12414-6622
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-6622
Project Congressional District NY-19
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74885.54
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State