Search icon

RALPH HARVARD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALPH HARVARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1996 (29 years ago)
Entity Number: 2057651
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 9 EAST 68TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH HARVARD INC. DOS Process Agent 9 EAST 68TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RALPH HARVARD Chief Executive Officer 120 EAST 85TH ST, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
133904487
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 120 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-08-07 2024-01-26 Address 46 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-08-15 2012-08-07 Address 46 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-08-15 2012-08-07 Address 46 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003323 2024-01-26 BIENNIAL STATEMENT 2024-01-26
120807006833 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100909002589 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080730002869 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060815002859 2006-08-15 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
109172.00
Total Face Value Of Loan:
109172.00
Date:
2020-05-02
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:
92187.00
Total Face Value Of Loan:
92187.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92187
Current Approval Amount:
92187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92814.38
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109172
Current Approval Amount:
109172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109962.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State