Search icon

RAL TUXEDO, INC.

Company Details

Name: RAL TUXEDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (41 years ago)
Entity Number: 943115
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 98 HIGH ST, CHESTER, NY, United States, 10918
Principal Address: 15 SEA KAY CT, SLATE HILL, NY, United States, 10973

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSARIO LA SPINA Chief Executive Officer 311 EAST BROADWAY, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
RAL TUXEDO, INC. DOS Process Agent 98 HIGH ST, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2000-09-20 2006-08-21 Address EAST BROADWAY, 18 MOUNTAIN MALL PLAZA, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1998-09-22 2020-09-01 Address 98 HIGH ST, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1998-09-22 2000-09-20 Address 121 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1996-09-09 1998-09-22 Address RD #1, BOX 3 ROUTE 94, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1993-05-11 1998-09-22 Address RD1 BOX 93A, 2 SEA KAY COURT, SLATE HILL, NY, 10973, USA (Type of address: Principal Executive Office)
1993-05-11 1998-09-22 Address RD 1 BOX 93A, 2 SEA KAY COURT, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
1984-09-13 1996-09-09 Address R. D. #1, BOX 3 ROUTE 94, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061363 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180912006181 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160902006734 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915006320 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120917002400 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100913003270 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828003175 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002766 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041005002488 2004-10-05 BIENNIAL STATEMENT 2004-09-01
020828002523 2002-08-28 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689858404 2021-02-05 0202 PPS 311 E Broadway, Monticello, NY, 12701-8810
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8090
Loan Approval Amount (current) 8090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-8810
Project Congressional District NY-19
Number of Employees 2
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8193.29
Forgiveness Paid Date 2022-06-01
7954607109 2020-04-14 0202 PPP 311 East Broadway, MONTICELLO, NY, 12701-8810
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8118
Loan Approval Amount (current) 8118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONTICELLO, SULLIVAN, NY, 12701-8810
Project Congressional District NY-19
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3039.86
Forgiveness Paid Date 2021-08-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State