Search icon

BILL RAPP, INC.

Company Details

Name: BILL RAPP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1954 (71 years ago)
Entity Number: 95489
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3449 BURNET AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 0

Share Par Value 172000

Type CAP

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NMOZNJZJE73233 95489 US-NY GENERAL ACTIVE No data

Addresses

Legal 3449 Burnet Avenue, Syracuse, US-NY, US, 13206
Headquarters 3449 Burnet Avenue, Syracuse, US-NY, US, 13206

Registration details

Registration Date 2020-03-31
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-03-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 95489

Chief Executive Officer

Name Role Address
BRUCE C RAPP Chief Executive Officer 3449 BURNET AVENUE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
BILL RAPP, INC. DOS Process Agent 3449 BURNET AVENUE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1993-10-14 2020-10-26 Address 3449 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1993-02-03 2006-10-05 Address 3449 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1993-02-03 2006-10-05 Address 3449 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1982-08-06 2023-03-03 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 100
1982-08-06 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1970-02-06 1982-08-06 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 100
1970-02-06 1982-08-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1970-02-06 1993-10-14 Address 3449 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1954-10-07 1970-02-06 Address 565-573 E. GENESEE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060150 2020-10-26 BIENNIAL STATEMENT 2020-10-01
200227060375 2020-02-27 BIENNIAL STATEMENT 2018-10-01
151007006482 2015-10-07 BIENNIAL STATEMENT 2014-10-01
150428000129 2015-04-28 CERTIFICATE OF AMENDMENT 2015-04-28
121016006295 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101008002761 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002792 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061005002240 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041112002661 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020920002308 2002-09-20 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3498678308 2021-01-22 0248 PPS 3449 Burnet Ave, Syracuse, NY, 13206-2548
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1048100
Loan Approval Amount (current) 1048100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2548
Project Congressional District NY-22
Number of Employees 115
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1057853.15
Forgiveness Paid Date 2022-01-12
4068247110 2020-04-12 0248 PPP 3449 Burnet Ave, SYRACUSE, NY, 13206-2548
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1048000
Loan Approval Amount (current) 1048000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-2548
Project Congressional District NY-22
Number of Employees 129
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1062584.67
Forgiveness Paid Date 2021-09-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State