Search icon

R.E.R. LEASING CORP.

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)
1991-06-12 1997-06-02 Address 214 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

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
030703002125 2003-07-03 BIENNIAL STATEMENT 2003-06-01
010615002538 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990615002570 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970602002170 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000045005018 1993-09-03 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604697305 2020-04-30 0235 PPP 100 Broadway Suite 206, MASSAPEQUA, NY, 11758
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27120
Loan Approval Amount (current) 27120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 525910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27413.8
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State