Search icon

RALPH AIEVOLI & SON, INC.

Company Details

Name: RALPH AIEVOLI & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1958 (67 years ago)
Entity Number: 170562
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1275-65TH ST., BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R. AIVEVOLI JR Chief Executive Officer 1275-65TH ST., BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1275-65TH ST., BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1994-02-17 2002-02-21 Address 1275-1277 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-04-22 2002-02-21 Address 1275 65 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-04-22 2002-02-21 Address 1275 65 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1990-11-07 2021-12-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1972-03-09 1990-11-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140717002008 2014-07-17 BIENNIAL STATEMENT 2014-02-01
120402002128 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100319002889 2010-03-19 BIENNIAL STATEMENT 2010-02-01
20081008057 2008-10-08 ASSUMED NAME CORP INITIAL FILING 2008-10-08
080215002772 2008-02-15 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2317798 OL VIO INVOICED 2016-04-04 2500 OL - Other Violation
2204296 OL VIO CREDITED 2015-10-29 2000 OL - Other Violation
185243 OL VIO INVOICED 2012-05-22 1400 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-14 Default Decision COPIES OF THE GENERAL PRICE LIST ARE NOT CLEARLY VISIBLE AND EASILY ACCESSIBLE IN THE IMMEDIATE VICINITY OF TH E MAIN PUBLIC ENTRANCE TO THE ESTABLISHMENT/ALL AREAS WHERE SALES OR POTENTIAL SALES OF FUNERAL SERVICES ARE DISCUSSED. 1 No data 1 No data
2015-10-14 Default Decision OFFERS CASKETS/OUTER INTERMENT RECEPTACLES FOR SALE IN A SELECTION ROOM BUT DOES NOT POST THE RETAIL PRICE ON EACH SO THAT IT IS VISIBLE WHETHER THE CASKET/RECEPTACLE IS OPEN OR CLOSED 1 No data 1 No data
2015-10-14 Default Decision Failed to comply with settlement agreement. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
40800.00
Total Face Value Of Loan:
40800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40800
Current Approval Amount:
40800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41378

Date of last update: 18 Mar 2025

Sources: New York Secretary of State