Search icon

INGRAO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INGRAO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1993 (32 years ago)
Entity Number: 1780398
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ANTHONY INGRAO, 150 EAST 65TH ST, NEW YORK, NY, United States, 10021
Principal Address: 150 EAST 65TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY INGRAO Chief Executive Officer 9 CLIFF DRIVE, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANTHONY INGRAO, 150 EAST 65TH ST, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133747807
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 56 HUNTTING LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 9 CLIFF DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2022-09-24 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-25 2025-04-30 Address 9 CLIFF DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430023896 2025-04-30 BIENNIAL STATEMENT 2025-04-30
020125002581 2002-01-25 BIENNIAL STATEMENT 2001-12-01
000124002850 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971215002381 1997-12-15 BIENNIAL STATEMENT 1997-12-01
960306002084 1996-03-06 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$840,055
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$840,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$847,487.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $840,050
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$821,542
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$821,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$830,890.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $696,542
Utilities: $0
Mortgage Interest: $0
Rent: $75,000
Refinance EIDL: $0
Healthcare: $50000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2015-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
INGRAO INC.
Party Role:
Plaintiff
Party Name:
AMERICAN SECURITY INSURANCE CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
INGRAO INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
INGRAO INC.
Party Role:
Plaintiff
Party Name:
THE COUNTY OF ALBANY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State