Search icon

RALPH F. MARCIANTE AGENCY, INC.

Company Details

Name: RALPH F. MARCIANTE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1991 (34 years ago)
Entity Number: 1517071
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 3 Sergent Court, St. James, NY, United States, 11784
Principal Address: 3 Segent Court, St. James, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA MARCIANTE DOS Process Agent 3 Sergent Court, St. James, NY, United States, 11784

Chief Executive Officer

Name Role Address
LAURA MARCIANTE Chief Executive Officer 3 SERGENT COURT, ST. JAMES, NY, United States, 11784

Form 5500 Series

Employer Identification Number (EIN):
113050728
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 3 SERGENT COURT, ST. JAMES, NY, 11784, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-03-08 Address 3 Sergent Court, St. James, NY, 11784, USA (Type of address: Service of Process)
2024-07-24 2024-07-24 Address 3 SERGENT COURT, ST. JAMES, NY, 11784, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-03-08 Address 3 SERGENT COURT, ST. JAMES, NY, 11784, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250308000217 2025-03-08 BIENNIAL STATEMENT 2025-03-08
240724003072 2024-07-24 BIENNIAL STATEMENT 2024-07-24
940328002677 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930507002713 1993-05-07 BIENNIAL STATEMENT 1993-03-01
910319000364 1991-03-19 CERTIFICATE OF INCORPORATION 1991-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
53920.00
Total Face Value Of Loan:
53920.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53920
Current Approval Amount:
53920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54460.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State