Search icon

RALLEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALLEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2005 (20 years ago)
Date of dissolution: 30 May 2024
Entity Number: 3273799
ZIP code: 12916
County: Franklin
Place of Formation: New York
Address: 168 CHANDLER ROAD, BRUSHTON, NY, United States, 12916
Principal Address: 168 CHANDLER RD, BRUSHTON, NY, United States, 12916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER W ALLEN Chief Executive Officer 2 PITT ST, BRUSHTON, NY, United States, 12916

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 CHANDLER ROAD, BRUSHTON, NY, United States, 12916

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 2 PITT ST, BRUSHTON, NY, 12916, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-05-31 Address 2 PITT ST, BRUSHTON, NY, 12916, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-01-31 Address 2 PITT ST, BRUSHTON, NY, 12916, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-05-31 Address 168 CHANDLER ROAD, BRUSHTON, NY, 12916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003421 2024-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-30
240131002023 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220111000410 2022-01-11 BIENNIAL STATEMENT 2022-01-11
131022002033 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111014002463 2011-10-14 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5509PP0754
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4116.00
Base And Exercised Options Value:
4116.00
Base And All Options Value:
4116.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-07-07
Description:
CATERING SERVICE FOR EMPLOYEE RECOGNITION CEREMONY
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: FOOD SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
71750.00
Total Face Value Of Loan:
71750.00
Date:
2020-04-28
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:
59698.00
Total Face Value Of Loan:
59698.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71750
Current Approval Amount:
71750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72259.13
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59698
Current Approval Amount:
59698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60088.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State