Search icon

THE RAL SUPPLY GROUP, INC.

Headquarter

Company Details

Name: THE RAL SUPPLY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2003 (22 years ago)
Date of dissolution: 03 Aug 2023
Entity Number: 2948619
ZIP code: 07506
County: Nassau
Place of Formation: New York
Address: 275 Wagaraw Rd, Hawthorne, NJ, United States, 07506
Principal Address: 275 WAGARAW RD, HAWTHORNE, NJ, United States, 07506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MILICH Chief Executive Officer 275 WAGARAW RD, HAWTHORNE, NJ, United States, 07506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 Wagaraw Rd, Hawthorne, NJ, United States, 07506

Links between entities

Type:
Headquarter of
Company Number:
0981262
State:
CONNECTICUT

History

Start date End date Type Value
2011-08-11 2015-09-10 Address 275 WAGARAW RD, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-11 Address 275 WAGARAW RD, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
2006-06-19 2009-08-10 Address 24 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-06-19 2009-08-10 Address CHARLES MILICH, 24 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2006-06-19 2009-08-10 Address 24 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001997 2023-08-03 CERTIFICATE OF MERGER 2023-08-03
210902002623 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190816060113 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170905007670 2017-09-05 BIENNIAL STATEMENT 2017-08-01
150910006118 2015-09-10 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
650000.00
Total Face Value Of Loan:
650000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-02
Type:
Referral
Address:
24 DUNNING ROAD, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650000
Current Approval Amount:
650000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
658120.55

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(973) 427-6981
Add Date:
1995-04-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
20
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State