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

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

Form 5500 Series

Employer Identification Number (EIN):
132907756
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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: Chief Executive Officer)
2017-06-12 2019-06-03 Address 40 RAMLAND RD, SUITE #205, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
45290.00
Total Face Value Of Loan:
45290.00

Paycheck Protection Program

Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45290
Current Approval Amount:
45290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
45549.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State