Search icon

RAYBIN MANAGEMENT, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAYBIN MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Sep 2006
Branch of: RAYBIN MANAGEMENT, LLC, NEW YORK (Company Number 3177320)
Business ALEI: 0873626
Annual report due: 31 Mar 2024
Business address: 517 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 15 EAST PUTNAM AVENUE, #450, GREENWICH, CT, United States, 06830
Mailing jurisdiction address: 300 EAST 75TH STREET #32D, NEW YORK, NY, 10021, United States
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: john.raybin@raybin.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN RAYBIN Officer 15 EAST PUTNAM AVENUE, #450, GREENWICH, CT, 06830, United States 517 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
KAREN RAYBIN Officer 15 EAST PUTNAM AVENUE,, #450, GREENWICH, CT, 06830, United States 517 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States john.raybin@raybin.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010384267 2023-08-29 - Annual Report Annual Report 2022
BF-0011409295 2023-08-29 - Annual Report Annual Report -
0007084120 2021-01-26 - Annual Report Annual Report 2013
0007084137 2021-01-26 - Annual Report Annual Report 2021
0007084123 2021-01-26 - Annual Report Annual Report 2014
0007084135 2021-01-26 - Annual Report Annual Report 2019
0007084133 2021-01-26 - Annual Report Annual Report 2018
0007084131 2021-01-26 - Annual Report Annual Report 2017
0007084082 2021-01-26 - Annual Report Annual Report 2010
0007084088 2021-01-26 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2489858307 2021-01-20 0156 PPP 517 E Putnam Ave, Greenwich, CT, 06830-4813
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17060
Loan Approval Amount (current) 17060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-4813
Project Congressional District CT-04
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17244.15
Forgiveness Paid Date 2022-03-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information