Search icon

RALPH PARNES ASSOCIATES, INC.

Company Details

Name: RALPH PARNES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1977 (48 years ago)
Entity Number: 437773
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, FL 24, NEW YORK, NY, United States, 10169
Principal Address: 40 RAMLAND RD, SUITE #205, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RALPH PARNES ASSOCIATES, INC. PROFIT SHARING PLAN 2017 132907756 2018-05-08 RALPH PARNES ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-06-01
Business code 524290
Sponsor’s telephone number 2017120800
Plan sponsor’s address 40 RAMLAND RD #205, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing CARY H. SMOLEN
RALPH PARNES ASSOCIATES, INC. PROFIT SHARING PLAN 2016 132907756 2017-10-25 RALPH PARNES ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-06-01
Business code 524290
Sponsor’s telephone number 2017120800
Plan sponsor’s address 40 RAMLAND RD #205, ORANGEBURG, NY, 10962

Chief Executive Officer

Name Role Address
CARA BRESLOW Chief Executive Officer 40 RAMLAND RD, SUITE #205, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 230 PARK AVENUE, FL 24, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2017-06-12 2019-06-03 Address 40 RAMLAND RD, SUITE #205, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2017-06-12 2019-06-03 Address 40 RAMLAND RD, SUITE #205, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2015-06-22 2017-06-12 Address 180 OLD TAPPAN RD BLDG#6, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-12 Address 180 OLD TAPPAN RD BLDG#6, OLD TAPPAN, NJ, 07675, USA (Type of address: Principal Executive Office)
2015-06-01 2015-06-22 Address 180 OLD TAPPAN RD BLDG#6, PARAMUS, NJ, 07675, USA (Type of address: Chief Executive Officer)
2013-06-27 2017-06-12 Address 590 MADISON AVENUE, FL 8, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-14 2015-06-01 Address 12 ROUTE 17 NORTH / SUITE 105, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2011-06-14 2013-06-27 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-14 2015-06-01 Address 12 ROUTE 17 NORTH / SUITE 105, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
2001-06-05 2011-06-14 Address 12 ROUTE 17 NORTH SUITE 105, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210603061590 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061204 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170612006292 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150622002042 2015-06-22 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
150601006323 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130627006071 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110614002655 2011-06-14 BIENNIAL STATEMENT 2011-06-01
20101005048 2010-10-05 ASSUMED NAME LLC INITIAL FILING 2010-10-05
090605003019 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070619002192 2007-06-19 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3679659003 2021-05-19 0202 PPP 40 Ramland Rd, Orangeburg, NY, 10962-2606
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45290
Loan Approval Amount (current) 45290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-2606
Project Congressional District NY-17
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45549.16
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State