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

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

Form 5500 Series

Employer Identification Number (EIN):
135585548
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
70277.00
Total Face Value Of Loan:
70277.00
Date:
2020-05-02
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:
70277.00
Total Face Value Of Loan:
70277.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70277
Current Approval Amount:
70277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70893.02
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70277
Current Approval Amount:
70277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70778.23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State