Search icon

THOMAS J. RALPH, INC.

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
40KI0841399 REAL ESTATE SALESPERSON 2025-03-02
10401246301 REAL ESTATE SALESPERSON 2025-02-12
10401266863 REAL ESTATE SALESPERSON 2025-03-28

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
931004002976 1993-10-04 BIENNIAL STATEMENT 1993-09-01
920924000113 1992-09-24 CERTIFICATE OF INCORPORATION 1992-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590067402 2020-05-06 0202 PPP 337 NINTH AVENUE, PELHAM, NY, 10803
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9499.32
Forgiveness Paid Date 2021-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State