Search icon

THOMAS J. RALPH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS J. RALPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668110
ZIP code: 10803
County: Westchester
Place of Formation: New York
Principal Address: 466 NORTH AVE, NEW ROCHELLE, NY, United States, 10801
Address: THOMAS J RALPH, 337 9TH AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS J RALPH, 337 9TH AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
THOMAS J. RALPH Chief Executive Officer 466 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type End date
31RA0783359 CORPORATE BROKER 2024-12-04
109908598 REAL ESTATE PRINCIPAL OFFICE No data
40CH0905634 REAL ESTATE SALESPERSON 2026-03-06

History

Start date End date Type Value
1993-10-04 2000-09-15 Address 2005 PALMER AVENUE, SUITE 4, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-10-04 2000-09-15 Address 2005 PALMER AVENUE, SUITE 4, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-10-04 1998-09-04 Address % THOMAS J. RALPH, 337 9TH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1992-09-24 1993-10-04 Address 337 9TH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041004002490 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020829002080 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000915002095 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980904002147 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960905002019 1996-09-05 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9499.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State