Search icon

RALY INC.

Company Details

Name: RALY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1988 (37 years ago)
Entity Number: 1277653
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 85-09 105TH ST., RICHMOND HILL, NY, United States, 11418
Principal Address: 130-20 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILLIAN SONDON, ESQ. DOS Process Agent 85-09 105TH ST., RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
RAFAEL SONDON Chief Executive Officer 130-20 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
120806002057 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100818002103 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080804002054 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060619003185 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040823002103 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020718002043 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000714002285 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980714002222 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960917002034 1996-09-17 BIENNIAL STATEMENT 1996-07-01
930809002682 1993-08-09 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-30 No data 13020 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 13020 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3139273 OL VIO INVOICED 2020-01-02 370 OL - Other Violation
3117789 OL VIO CREDITED 2019-11-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-18 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717808306 2021-01-21 0202 PPS 13024 Liberty Ave, South Richmond Hill, NY, 11419-3122
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47895.42
Loan Approval Amount (current) 47895.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-3122
Project Congressional District NY-05
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48252.34
Forgiveness Paid Date 2021-10-27
2496117310 2020-04-29 0202 PPP 130-24 LIBERTY AVE, RICHMOND HILL, NY, 11419
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47896
Loan Approval Amount (current) 47896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48319.85
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State