Search icon

GEORGE RALLIS INC.

Company Details

Name: GEORGE RALLIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1950 (75 years ago)
Entity Number: 64571
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE RALLIS, INC. PROFIT SHARING PLAN 2019 135585548 2020-06-17 GEORGE RALLIS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing ELISE GLASER
Role Employer/plan sponsor
Date 2020-06-17
Name of individual signing ELISE GLASER
GEORGE RALLIS, INC. PROFIT SHARING PLAN 2018 135585548 2019-09-17 GEORGE RALLIS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing ELISE GLASER
Role Employer/plan sponsor
Date 2019-09-17
Name of individual signing ELISE GLASER
GEORGE RALLIS, INC. PROFIT SHARING PLAN 2017 135585548 2018-10-02 GEORGE RALLIS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing STACY RALLIS
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing STACY RALLIS
GEORGE RALLIS, INC. PROFIT SHARING PLAN 2016 135585548 2017-11-15 GEORGE RALLIS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-11-15
Name of individual signing STACY RALLIS
Role Employer/plan sponsor
Date 2017-11-15
Name of individual signing STACY RALLIS
GEORGE RALLIS, INC. PROFIT SHARING PLAN 2015 135585548 2016-10-18 GEORGE RALLIS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing STACY RALLIS
Role Employer/plan sponsor
Date 2016-10-18
Name of individual signing STACY RALLIS
GEORGE RALLIS, INC. EMPLOYEES BENEFIT PLAN 2014 135585548 2015-08-17 GEORGE RALLIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing STACY RALLIS
Role Employer/plan sponsor
Date 2015-08-17
Name of individual signing STACY RALLIS
GEORGE RALLIS, INC. EMPLOYEES BENEFIT PLAN 2013 135585548 2014-09-04 GEORGE RALLIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing STACY RALLIS
Role Employer/plan sponsor
Date 2014-09-04
Name of individual signing STACY RALLIS
GEORGE RALLIS, INC. EMPLOYEES BENEFIT PLAN 2012 135585548 2013-11-04 GEORGE RALLIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-11-04
Name of individual signing TERESA RUTIGLIANO
Role Employer/plan sponsor
Date 2013-11-04
Name of individual signing TERESA RUTIGLIANO
GEORGE RALLIS, INC. EMPLOYEES BENEFIT PLAN 2011 135585548 2012-11-13 GEORGE RALLIS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 135585548
Plan administrator’s name GEORGE RALLIS, INC.
Plan administrator’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001
Administrator’s telephone number 2129894747

Signature of

Role Plan administrator
Date 2012-11-13
Name of individual signing TERESA RUTIGLIANO
Role Employer/plan sponsor
Date 2012-11-13
Name of individual signing TERESA RUTIGLIANO
GEORGE RALLIS, INC. EMPLOYEES BENEFIT PLAN 2010 135585548 2011-09-07 GEORGE RALLIS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-30
Business code 424930
Sponsor’s telephone number 2129894747
Plan sponsor’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 135585548
Plan administrator’s name GEORGE RALLIS, INC.
Plan administrator’s address 803 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001
Administrator’s telephone number 2129894747

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing HOWARD DARVAS
Role Employer/plan sponsor
Date 2011-09-07
Name of individual signing HOWARD DARVAS

Chief Executive Officer

Name Role Address
STACY G RALLIS Chief Executive Officer 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
STACY G RALLIS DOS Process Agent 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Type Address Description
621093 Plant Dealers 803 AVENUE OF THE AMERICAS, NYC, NY, 10001 Floral Shop

History

Start date End date Type Value
2008-03-04 2012-04-20 Address 551 FIFTH AVENUE / SUITE 1625, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2004-03-03 2008-03-04 Address 49 HILARY CIR, NEW ROCHELLE, NY, 10804, 1805, USA (Type of address: Chief Executive Officer)
2004-03-03 2008-03-04 Address 49 HILARY CIR, NEW ROCHELLE, NY, 10804, 1805, USA (Type of address: Principal Executive Office)
2004-03-03 2008-03-04 Address 551 5TH AVE, STE 1625, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2002-03-13 2004-03-03 Address 49 HILARY CIRCLE, NEW ROCHELLE, NY, 10804, 1805, USA (Type of address: Principal Executive Office)
2002-03-13 2004-03-03 Address 527 MONROE AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-03-13 2004-03-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-23 2002-03-13 Address 527 MONROE AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1995-06-23 2002-03-13 Address 49 HILARY CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1995-06-23 2002-03-13 Address 49 HILARY CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140501002056 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120420003133 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100330002441 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002888 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060321002835 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040303002460 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020313002548 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000320002912 2000-03-20 BIENNIAL STATEMENT 2000-03-01
950623002096 1995-06-23 BIENNIAL STATEMENT 1994-03-01
Z028112-2 1981-05-14 ASSUMED NAME CORP INITIAL FILING 1981-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958858409 2021-02-04 0202 PPS 803 Avenue of the Americas, New York, NY, 10001-6301
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70277
Loan Approval Amount (current) 70277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6301
Project Congressional District NY-12
Number of Employees 5
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70778.23
Forgiveness Paid Date 2021-10-26
1318477708 2020-05-01 0202 PPP 46 CHATSWORTH AVE, LARCHMONT, NY, 10538
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70277
Loan Approval Amount (current) 70277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70893.02
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State