Search icon

RALPH ELEFANTE, INC.

Company Details

Name: RALPH ELEFANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1980 (45 years ago)
Entity Number: 639047
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1215 EAST BROADWAY, APT # A23, HEWLETT, NY, United States, 11557

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
EMPLOYEES MONEY PURCHASE PENSION PLAN OF RALPH ELEFANTE,INC. 2020 112540746 2022-04-13 RALPH ELEFANTE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428889
Plan sponsor’s address 165 PHILLIPS LANE, WOODMERE, NY, 11598
EMPLOYEES PROFIT SHARING PLAN OF RALPH ELEFANTE, INC. 2020 112540746 2022-04-13 RALPH ELEFANTE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428889
Plan sponsor’s address 165 PHILLIPS LANE, WOODMERE, NY, 11598
EMPLOYEES PROFIT SHARING PLAN OF RALPH ELEFANTE, INC. 2019 112540746 2021-04-03 RALPH ELEFANTE, INC. 2
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428890
Plan sponsor’s address 1215 EAST BROADWAY APT A23, HEWLETT, NY, 11557
EMPLOYEES MONEY PURCHASE PENSION PLAN OF RALPH ELEFANTE,INC. 2019 112540746 2021-04-03 RALPH ELEFANTE, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428890
Plan sponsor’s address 1215 EAST BROADWAY APT A23, HEWLETT, NY, 11557
EMPLOYEES PROFIT SHARING PLAN OF RALPH ELEFANTE, INC. 2018 112540746 2020-01-10 RALPH ELEFANTE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428890
Plan sponsor’s address 1587 UNION AVE, HEWLETT, NY, 115571825
EMPLOYEES MONEY PURCHASE PENSION PLAN OF RALPH ELEFANTE,INC. 2018 112540746 2020-01-10 RALPH ELEFANTE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428890
Plan sponsor’s address 1587 UNION AVE, HEWLETT, NY, 115571825
EMPLOYEES MONEY PURCHASE PENSION PLAN OF RALPH ELEFANTE,INC. 2017 112540746 2019-04-15 RALPH ELEFANTE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428890
Plan sponsor’s address 1587 UNION AVE, HEWLETT, NY, 115571825
EMPLOYEES PROFIT SHARING PLAN OF RALPH ELEFANTE, INC. 2017 112540746 2019-04-15 RALPH ELEFANTE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428890
Plan sponsor’s address 1587 UNION AVE, HEWLETT, NY, 115571825
EMPLOYEES PROFIT SHARING PLAN OF RALPH ELEFANTE, INC. 2016 112540746 2018-04-02 RALPH ELEFANTE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428890
Plan sponsor’s address 1587 UNION AVE, HEWLETT, NY, 115571825

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing VINCENT ELEFANTE
EMPLOYEES MONEY PURCHASE PENSION PLAN OF RALPH ELEFANTE, INC. 2016 112540746 2018-04-02 RALPH ELEFANTE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 713900
Sponsor’s telephone number 9176428890
Plan sponsor’s address 1587 UNION AVE, HEWLETT, NY, 115571825

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing VINCENT ELEFANTE

DOS Process Agent

Name Role Address
VINCENT ELEFANTE DOS Process Agent 1215 EAST BROADWAY, APT # A23, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
VINCENT ELEFANTE Chief Executive Officer 1215 EAST BROADWAY, APT # A23, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2016-07-21 2020-07-09 Address 1587 UNION AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2010-07-15 2016-07-21 Address 1587 UNION AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2010-07-15 2020-07-09 Address 1587 UNION AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2006-06-27 2010-07-15 Address 160 BROOK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-06-27 2010-07-15 Address 160 BROOK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-06-27 2010-07-15 Address 160 BROOK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-08-06 2006-06-27 Address 34 VALLEY GREENS DR, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2002-06-17 2006-06-27 Address 34 VALLEY GREENS DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2002-06-17 2004-08-06 Address 34 VALLEY GREENS DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2002-06-17 2006-06-27 Address 34 VALLEY GREENS DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060162 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702008218 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160721006132 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140709007059 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120803002381 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100715002502 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080717003007 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060627003063 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040806002387 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020617002645 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4816247302 2020-04-30 0235 PPP 1215 E Broadway A23, Hewlett, NY, 11557
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16751.24
Forgiveness Paid Date 2021-04-08
6750818309 2021-01-27 0235 PPS 1215 E Broadway Apt A23, Hewlett, NY, 11557-2465
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2465
Project Congressional District NY-04
Number of Employees 2
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16722.19
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3086358 Intrastate Non-Hazmat 2019-09-13 500 2019 1 2 Private(Property)
Legal Name RALPH ELEFANTE INC
DBA Name -
Physical Address 604 MERRICK RD, LYNBROOK, NY, 11563, US
Mailing Address 1587 UNION AVE, HEWLETT, NY, 11557, US
Phone (516) 341-0199
Fax -
E-mail VENDING4U@OPTIMUM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State