Search icon

RALPH'S OF GREENPORT INC.

Company Details

Name: RALPH'S OF GREENPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620273
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 21 Highfield Drive, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SERURE DOS Process Agent 21 Highfield Drive, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
DAVID SERURE Chief Executive Officer 21 HIGHFIELD DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 109 ELMWOOD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 21 HIGHFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-08-17 2024-01-01 Address 21 HIGHFIELD DRIVE, HUNTINGTON STATION, NY, 11746, 5748, USA (Type of address: Service of Process)
2021-08-17 2024-01-01 Address 109 ELMWOOD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-06-21 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-23 2021-08-17 Address 109 ELMWOOD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-04-23 2021-08-17 Address 109 ELMWOOD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2017-08-28 2020-04-23 Address 16 FOX LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2008-01-22 2017-08-28 Address WILSON AFANADOR, 455 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-01-22 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101042294 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220629002751 2022-06-29 BIENNIAL STATEMENT 2022-01-01
210817000954 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200423060169 2020-04-23 BIENNIAL STATEMENT 2020-01-01
170828000265 2017-08-28 CERTIFICATE OF CHANGE 2017-08-28
080122000409 2008-01-22 CERTIFICATE OF INCORPORATION 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631407405 2020-05-06 0235 PPP 109 ELMWOOD DR, DIX HILLS, NY, 11746-5659
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10817
Loan Approval Amount (current) 10817
Undisbursed Amount 0
Franchise Name Ralph's Famous Italian Ices
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 Unanswered
Project Address DIX HILLS, SUFFOLK, NY, 11746-5659
Project Congressional District NY-01
Number of Employees 10
NAICS code 561990
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 10945.09
Forgiveness Paid Date 2021-07-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State