Search icon

HOUSE OF TELEVISION RENTALS, INC.

Company Details

Name: HOUSE OF TELEVISION RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1986 (39 years ago)
Entity Number: 1105247
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: PO BOX 760, JAMESTOWN, NY, United States, 14702

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANE A BRINK Chief Executive Officer PO BOX 760, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
HOUSE OF TELEVISION RENTALS, INC. DOS Process Agent PO BOX 760, JAMESTOWN, NY, United States, 14702

Form 5500 Series

Employer Identification Number (EIN):
161283704
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-17 2019-04-09 Address 834 MONROE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2014-10-17 2019-04-09 Address 834 MONROE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1998-12-03 2019-04-09 Address 834 MONROE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1986-08-15 1998-12-03 Address 151 HALLOCK ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190409060335 2019-04-09 BIENNIAL STATEMENT 2018-08-01
141017002029 2014-10-17 BIENNIAL STATEMENT 2014-08-01
051205000752 2005-12-05 CERTIFICATE OF MERGER 2005-12-05
981203000495 1998-12-03 CERTIFICATE OF CHANGE 1998-12-03
B391518-3 1986-08-15 CERTIFICATE OF INCORPORATION 1986-08-15

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
422827.50
Total Face Value Of Loan:
422827.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422827.5
Current Approval Amount:
422827.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425851.01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 664-5347
Add Date:
2010-12-30
Operation Classification:
Private(Property)
power Units:
6
Drivers:
20
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State