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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2015 113050728 2016-10-24 RALPH F. MARCIANTE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-19
Business code 524210
Sponsor’s telephone number 6315852508
Plan sponsor’s address 1820 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2016-10-24
Name of individual signing RALPH F. MARCIANTE
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2015 113050728 2016-08-31 RALPH F. MARCIANTE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-19
Business code 524210
Sponsor’s telephone number 6315852508
Plan sponsor’s address 1820 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing RALPH F. MARCIANTE
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2014 113050728 2015-12-01 RALPH F. MARCIANTE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 524210
Sponsor’s telephone number 6315852508
Plan sponsor’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537

Signature of

Role Plan administrator
Date 2015-12-01
Name of individual signing RALPH MARCIANTE
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2013 113050728 2014-10-02 RALPH F. MARCIANTE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 524210
Sponsor’s telephone number 6315852508
Plan sponsor’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing RALPH MARCIANTE
Role Employer/plan sponsor
Date 2014-10-02
Name of individual signing RALPH MARCIANTE
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2012 113050728 2013-08-06 RALPH F. MARCIANTE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 524210
Sponsor’s telephone number 6315852508
Plan sponsor’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing RALPH MARCAINTE
Role Employer/plan sponsor
Date 2013-08-06
Name of individual signing RALPH MARCAINTE
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2011 113050728 2012-08-29 RALPH F. MARCIANTE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 524210
Sponsor’s telephone number 6315852500
Plan sponsor’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537

Plan administrator’s name and address

Administrator’s EIN 113050728
Plan administrator’s name RALPH F. MARCIANTE AGENCY, INC.
Plan administrator’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537
Administrator’s telephone number 6315852500

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing RALPH F MARCIANTE
Role Employer/plan sponsor
Date 2012-08-29
Name of individual signing RALPH F MARCIANTE
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2010 113050728 2011-09-23 RALPH F. MARCIANTE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 524210
Sponsor’s telephone number 6315852500
Plan sponsor’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537

Plan administrator’s name and address

Administrator’s EIN 113050728
Plan administrator’s name RALPH F. MARCIANTE AGENCY, INC.
Plan administrator’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537
Administrator’s telephone number 6315852500

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing RALPH F. MARCIANTE
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing RALPH F. MARCIANTE
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2010 113050728 2011-09-23 RALPH F. MARCIANTE AGENCY, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 524210
Sponsor’s telephone number 6315852500
Plan sponsor’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537

Plan administrator’s name and address

Administrator’s EIN 113050728
Plan administrator’s name RALPH F. MARCIANTE AGENCY, INC.
Plan administrator’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537
Administrator’s telephone number 6315852500

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing RALPH F MARCIANTE
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing RALPH F MARCIANTE
RALPH F. MARCIANTE AGENCY, INC. PROFIT SHARING PLAN 2009 113050728 2010-10-11 RALPH F. MARCIANTE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 524210
Sponsor’s telephone number 6315852500
Plan sponsor’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537

Plan administrator’s name and address

Administrator’s EIN 113050728
Plan administrator’s name RALPH F. MARCIANTE AGENCY, INC.
Plan administrator’s address 1820 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 117203537
Administrator’s telephone number 6315852500

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing RALPH MARCIANTE
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing RALPH MARCIANTE

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

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
1994-03-28 2024-07-24 Address 3 SERGENT COURT, ST. JAMES, NY, 11784, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-03-28 Address 1026 MAIN STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-03-28 Address 1026 MAIN STREET, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1991-03-19 2024-07-24 Address ONE HUNTINGTON QUADRANGLE, SUITE 3N09, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1991-03-19 2024-07-24 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868187709 2020-05-01 0235 PPP 1820 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53920
Loan Approval Amount (current) 53920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54460.16
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State