Search icon

THE RENTAL CENTER OF MONTICELLO, INC.

Company Details

Name: THE RENTAL CENTER OF MONTICELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1989 (36 years ago)
Entity Number: 1348012
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 97 LIBERTY ST, MONTICELLO, NY, NY, United States, 12701
Principal Address: 97 LIBERTY ST, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE RENTAL CENTER OF MONTICELLO, INC. DOS Process Agent 97 LIBERTY ST, MONTICELLO, NY, NY, United States, 12701

Chief Executive Officer

Name Role Address
JEFFRY STERNBERG Chief Executive Officer 150 BRIDGEVILLE RD, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2022-12-07 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-26 2005-05-12 Address 97 LIBERTY ST, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2003-03-26 2005-05-12 Address 97 LIBERTY ST, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1997-04-18 2021-04-13 Address 150 BRIDGEVILLE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060017 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190411060766 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406007105 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150414006009 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130405006118 2013-04-05 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
102325.00
Total Face Value Of Loan:
102325.00
Date:
2021-02-25
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:
-12600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
2020-04-15
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:
104745.00
Total Face Value Of Loan:
104745.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102325
Current Approval Amount:
102325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103157.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104745
Current Approval Amount:
104745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
105737.93

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 791-4042
Add Date:
2005-08-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State