Search icon

RALPH HARVARD INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RALPH HARVARD, INC. PENSION TRUST 2023 133904487 2024-12-11 RALPH HARVARD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, SUITE 6B, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-12-11
Name of individual signing RALPH HARVARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-11
Name of individual signing RALPH HARVARD
Valid signature Filed with authorized/valid electronic signature
RALPH HARVARD, INC. PENSION TRUST 2022 133904487 2024-02-05 RALPH HARVARD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, SUITE 6B, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-02-05
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2024-02-05
Name of individual signing RALPH HARVARD
RALPH HARVARD, INC. PENSION TRUST 2021 133904487 2023-02-03 RALPH HARVARD, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, SUITE 6B, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2023-02-03
Name of individual signing RALPH HARVARD
RALPH HARVARD, INC. PENSION TRUST 2020 133904487 2022-02-08 RALPH HARVARD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, SUITE 6B, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-02-08
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing RALPH HARVARD
RALPH HARVARD, INC. PENSION TRUST 2019 133904487 2021-03-05 RALPH HARVARD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, SUITE 6B, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-03-05
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2021-03-05
Name of individual signing RALPH HARVARD
RALPH HARVARD, INC. PENSION TRUST 2018 133904487 2020-03-12 RALPH HARVARD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, SUITE 6B, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-03-12
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2020-03-12
Name of individual signing RALPH HARVARD
RALPH HARVARD, INC. PENSION TRUST 2017 133904487 2019-01-30 RALPH HARVARD, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, SUITE 6B, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2019-01-30
Name of individual signing RALPH HARVARD
RALPH HARVARD, INC. PENSION TRUST 2016 133904487 2018-02-05 RALPH HARVARD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, SUITE 6B, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-02-05
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2018-02-05
Name of individual signing RALPH HARVARD
RALPH HARVARD, INC. PENSION TRUST 2015 133904487 2017-02-27 RALPH HARVARD, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 9 EAST 68TH STREET, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-02-27
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2017-02-27
Name of individual signing RALPH HARVARD
RALPH HARVARD, INC. PENSION TRUST 2014 133904487 2016-02-22 RALPH HARVARD, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 541400
Sponsor’s telephone number 2125350707
Plan sponsor’s address 46 EAST 65TH STREET, 4TH FLOOR, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2016-02-22
Name of individual signing RALPH HARVARD
Role Employer/plan sponsor
Date 2016-02-22
Name of individual signing RALPH HARVARD

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

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)
1998-08-10 2006-08-15 Address 177 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-08-10 2024-01-26 Address 120 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-08-15 2006-08-15 Address 177 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-08-15 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040917002134 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020808002400 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000825002038 2000-08-25 BIENNIAL STATEMENT 2000-08-01
980810002442 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960815000475 1996-08-15 CERTIFICATE OF INCORPORATION 1996-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144937702 2020-05-01 0202 PPP 9 E 68TH ST APT 6B, NEW YORK, NY, 10065
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92187
Loan Approval Amount (current) 92187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92814.38
Forgiveness Paid Date 2021-01-07
9934648304 2021-01-31 0202 PPS 9 E 68th St Apt 6B, New York, NY, 10065-4996
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109172
Loan Approval Amount (current) 109172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-4996
Project Congressional District NY-12
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109962.53
Forgiveness Paid Date 2021-10-27

Date of last update: 07 Feb 2025

Sources: New York Secretary of State