Search icon

ALLAN RIPP/PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLAN RIPP/PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2189949
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10019
Principal Address: 1776 BROADWAY, STE 901, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN RIPP Chief Executive Officer 1776 BROADWAY, STE 901, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ALLAN RIPP DOS Process Agent 1776 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133972670
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-28 2011-03-10 Address 1776 BROADWAY, SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-07-12 2011-04-08 Address 1776 BROADWAY, STE 302, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-07-12 2011-04-08 Address 1776 BROADWAY, STE 302, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-10-10 2006-07-12 Address 200 W 72ND ST / SUITE 50, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2001-10-10 2006-07-12 Address 200 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111013002844 2011-10-13 BIENNIAL STATEMENT 2011-10-01
110408002590 2011-04-08 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
110310000448 2011-03-10 CERTIFICATE OF CHANGE 2011-03-10
100319002154 2010-03-19 BIENNIAL STATEMENT 2009-10-01
071129002131 2007-11-29 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$155,938
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,938
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,886.16
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $155,936
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$153,855
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,448.35
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $153,855

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State