Search icon

RALMAL INC.

Company Details

Name: RALMAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4394734
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 516-668-9802

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2003062-DCA Active Business 2014-01-30 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
130426000343 2013-04-26 CERTIFICATE OF INCORPORATION 2013-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583785 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3583784 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282311 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3282310 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978633 DCA-MFAL INVOICED 2019-02-08 75 Manual Fee Account Licensing
2955378 DCA-SUS CREDITED 2018-12-31 75 Suspense Account
2955377 PROCESSING INVOICED 2018-12-31 25 License Processing Fee
2933103 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933104 RENEWAL CREDITED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2526124 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3988168006 2020-06-25 0202 PPP 1459 East 96th Street, Brooklyn, NY, 11236-5003
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-5003
Project Congressional District NY-08
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81190.96
Forgiveness Paid Date 2021-05-06
5214178407 2021-02-08 0202 PPS 7014 13th Ave Ste 202, Brooklyn, NY, 11228-1604
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-1604
Project Congressional District NY-11
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81067.97
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State