Search icon

E. REINHART GENERAL CONTRACTING, INC.

Company Details

Name: E. REINHART GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1992 (33 years ago)
Entity Number: 1605306
ZIP code: 12061
County: Albany
Place of Formation: New York
Address: 15 alva street, east greenbush, NY, United States, 12061
Principal Address: 698 COUNTY ROUTE 353, RENSSELAERVILLE, NY, United States, 12147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD J. REINHART DOS Process Agent 15 alva street, east greenbush, NY, United States, 12061

Chief Executive Officer

Name Role Address
EDWARD J. REINHART Chief Executive Officer 698 COUNTY ROUTE 353, RENSSELAERVILLE, NY, United States, 12147

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 698 COUNTY ROUTE 353, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer)
2008-01-23 2024-02-04 Address 698 COUNTY ROUTE 353, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process)
2008-01-23 2024-02-04 Address 698 COUNTY ROUTE 353, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer)
2000-03-07 2008-01-23 Address 698 CR 353, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office)
2000-03-07 2008-01-23 Address 698 CR 353, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process)
1999-09-13 2000-03-07 Address 698 CR 353, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process)
1999-09-13 2008-01-23 Address 698 CR 353, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer)
1999-09-13 2000-03-07 Address 698 CR 353, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office)
1992-01-22 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-22 1999-09-13 Address BOX 106-C, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000502 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220519002707 2022-05-19 BIENNIAL STATEMENT 2022-01-01
140130002221 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120125002315 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100129002020 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080123003014 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060227003158 2006-02-27 BIENNIAL STATEMENT 2006-01-01
041026000741 2004-10-26 ANNULMENT OF DISSOLUTION 2004-10-26
DP-1538357 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000307002984 2000-03-07 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3624417306 2020-04-29 0248 PPP 698 County Route 353, RENSSELAERVILLE, NY, 12147-0001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RENSSELAERVILLE, ALBANY, NY, 12147-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3831.44
Forgiveness Paid Date 2021-03-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State