Search icon

RAY COSTA, LTD.

Company Details

Name: RAY COSTA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1984 (41 years ago)
Entity Number: 946721
ZIP code: 12538
County: Putnam
Place of Formation: New York
Address: 257 S QUAKER LANE, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND COSTA DOS Process Agent 257 S QUAKER LANE, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
RAYMOND COSTA Chief Executive Officer 257 S QUAKER LANE, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
1993-05-12 1996-09-11 Address DEPOT SQUARE, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1993-05-12 1996-09-11 Address DEPOT SQUARE, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1993-05-12 1996-09-11 Address DEPOT SQUARE, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1984-09-28 1993-05-12 Address DEPOT SQUARE, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101001002958 2010-10-01 BIENNIAL STATEMENT 2010-09-01
060921002235 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041006002079 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020918002034 2002-09-18 BIENNIAL STATEMENT 2002-09-01
000831002539 2000-08-31 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2016-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State