Search icon

RAULLI AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAULLI AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1960 (65 years ago)
Entity Number: 128643
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 213 TEALL AVE, SYRACUSE, NY, United States, 13210
Principal Address: 213 TEALL AVE., SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 1932

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS RAULLI Chief Executive Officer 213 TEALL AVE., SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
RAULLI AND SONS, INC. DOS Process Agent 213 TEALL AVE, SYRACUSE, NY, United States, 13210

Unique Entity ID

Unique Entity ID:
FBN6L9TE4RC3
CAGE Code:
8SAY8
UEI Expiration Date:
2025-08-20

Business Information

Doing Business As:
RAULLI & SONS INC
Activation Date:
2024-08-22
Initial Registration Date:
2020-11-05

Legal Entity Identifier

LEI Number:
2549002SFU108G9SSM47

Registration Details:

Initial Registration Date:
2021-12-21
Next Renewal Date:
2022-12-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
150616714
Plan Year:
2013
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 213 TEALL AVE., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 666.67
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 0.001
2018-05-01 2024-05-01 Address 213 TEALL AVE., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2016-05-18 2024-05-01 Address 213 TEALL AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501033655 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220927000132 2022-09-27 BIENNIAL STATEMENT 2022-05-01
200504060092 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006060 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160518006017 2016-05-18 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
1903195.00
Total Face Value Of Loan:
1903195.00
Date:
2020-04-13
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:
2000904.00
Total Face Value Of Loan:
2000904.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-26
Type:
Planned
Address:
CORNER OF SOLAR STREET AND WEST DIVISION STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-02-23
Type:
Referral
Address:
725 EAST ADAMS STREET, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-16
Type:
Prog Related
Address:
300 E. WASHINGTON STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-03
Type:
Planned
Address:
660 BURNET AVENUE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-10
Type:
Planned
Address:
THE BREAZZANO FAMILY CENTER FOR BUSINESS EDUCATION, JOHNSON GRADUATE SCHOOL OF MANAGEMENT, CORNELL U 209-215 DRYDEN ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
117
Initial Approval Amount:
$2,000,904
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,023,969.98
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $2,000,904
Jobs Reported:
114
Initial Approval Amount:
$1,903,195
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,903,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,924,183.01
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $1,903,195

Motor Carrier Census

DBA Name:
RAULLI IRONWORKS
Carrier Operation:
Interstate
Fax:
(315) 479-5514
Add Date:
2003-06-23
Operation Classification:
Private(Property)
power Units:
27
Drivers:
27
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State