Search icon

F. RANALLETTI ENTERPRISES INC.

Company Details

Name: F. RANALLETTI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074666
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 420 RIDGE RD, WEBSTER, NY, United States, 14580
Address: 420 Ridge Rd, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK M. RANALLETTI DOS Process Agent 420 Ridge Rd, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
FRANK RANALLETTI Chief Executive Officer 420 RIDGE RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 420 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2025-03-03 Address 420 Ridge Rd, Webster, NY, 14580, USA (Type of address: Service of Process)
2024-10-08 2025-03-03 Address 420 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 420 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-10-08 Address 420 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2019-03-07 2021-03-02 Address 420 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-03-12 2024-10-08 Address 420 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-03-30 2019-03-07 Address 88 CROSBY LANE, ROCHESTER, NY, 14612, 3326, USA (Type of address: Service of Process)
2011-03-30 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303007596 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241008004663 2024-10-08 BIENNIAL STATEMENT 2024-10-08
210302062099 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060450 2019-03-07 BIENNIAL STATEMENT 2019-03-01
151201007535 2015-12-01 BIENNIAL STATEMENT 2015-03-01
130312006206 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110330000255 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641098510 2021-03-01 0219 PPP 420 Ridge Rd, Webster, NY, 14580-1730
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8075
Loan Approval Amount (current) 8075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1730
Project Congressional District NY-25
Number of Employees 2
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8119.64
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State