Search icon

RAPOPORT'S RESTAURANT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAPOPORT'S RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: P99000059689
FEI/EIN Number 650933602
Address: 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL, 33483, US
Mail Address: 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPOPORT BURTON President 840 E. Atlantic Ave, DELRAY BEACH, FL, 33483
Choquette Lauren Agent 840 E. Atlantic Ave, DELRAY BEACH, FL, 33483

Form 5500 Series

Employer Identification Number (EIN):
650933602
Plan Year:
2023
Number Of Participants:
209
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-06-24 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Barnhart, Emily -
NAME CHANGE AMENDMENT 2006-10-13 RAPOPORT'S RESTAURANT GROUP, INC. -
NAME CHANGE AMENDMENT 1999-07-06 CLASSIC CUISINE CONCEPTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
79800.00
Total Face Value Of Loan:
79800.00
Date:
2020-04-07
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:
79800.00
Total Face Value Of Loan:
79800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$79,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,462.45
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $59,850
Utilities: $19,950
Jobs Reported:
5
Initial Approval Amount:
$72,430
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,219.78
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $72,426
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State