Search icon

R.E.R. LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R.E.R. LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1991 (34 years ago)
Entity Number: 1554702
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 1110 ROUTE 109 / SUITE 10, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND COLE Chief Executive Officer 1110 ROUTE 109 / SUITE 10, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 ROUTE 109 / SUITE 10, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1997-06-02 2007-06-11 Address 1110 ROUTE 109, STE 10, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1997-06-02 2007-06-11 Address 1110 ROUTE 109, STE 10, LINDENHURST, NY, 11757, 1002, USA (Type of address: Principal Executive Office)
1997-06-02 2007-06-11 Address 1110 ROUTE 109, STE 10, LINDENHURST, NY, 11757, 1002, USA (Type of address: Service of Process)
1993-01-13 1997-06-02 Address 214 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-01-13 1997-06-02 Address 214 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130614002571 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110617002568 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090527002168 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070611002525 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050726002374 2005-07-26 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
27120.00
Total Face Value Of Loan:
27120.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27120
Current Approval Amount:
27120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27413.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State