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

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

Form 5500 Series

Employer Identification Number (EIN):
112540746
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2020-04-30
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16751.24
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16722.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-01-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State