Search icon

ROCCO T. RANALDO JR., INC.

Company Details

Name: ROCCO T. RANALDO JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400276
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 4 Ellison Street, Bayville, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCCO T. RANALDO JR., INC. DOS Process Agent 4 Ellison Street, Bayville, NY, United States, 11709

Chief Executive Officer

Name Role Address
ROCCO T. RANALDO JR. Chief Executive Officer 4 ELLISON STREET, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 4 ELLISON STREET, BAYVILLE, NY, 11709, 3107, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 4 ELLISON STREET, BAYVILLE, NY, 11709, 3108, USA (Type of address: Chief Executive Officer)
2001-11-02 2023-11-20 Address 4 ELLISON STREET, BAYVILLE, NY, 11709, 3107, USA (Type of address: Chief Executive Officer)
1999-07-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-20 2023-11-20 Address 4 ELLISON STREET, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120003882 2023-11-20 BIENNIAL STATEMENT 2023-07-01
130806002149 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110728002865 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090706002664 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070712002682 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050829002053 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030625002142 2003-06-25 BIENNIAL STATEMENT 2003-07-01
011102002476 2001-11-02 BIENNIAL STATEMENT 2001-07-01
990720000397 1999-07-20 CERTIFICATE OF INCORPORATION 1999-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187957205 2020-04-28 0235 PPP 4 Ellison Street, Bayville, NY, 11709
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30950
Loan Approval Amount (current) 30950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31258.64
Forgiveness Paid Date 2021-04-30
7047788305 2021-01-27 0235 PPS 4 Ellison St, Bayville, NY, 11709-3107
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30690
Loan Approval Amount (current) 30690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-3107
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30870.73
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State