Search icon

A.J. RINELLA & CO., INC.

Company Details

Name: A.J. RINELLA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1957 (68 years ago)
Entity Number: 162655
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 80 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183
Principal Address: 80 COHOES AVE., 80 COHOES AVE., NY, United States, 12183

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
PETER RINELLA Chief Executive Officer 80 COHOES AVE., GREEN ISLAND, NY, United States, 12183

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 80 COHOES AVE., GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-01-17 Address 80 COHOES AVE., GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-02-23 2024-02-23 Address 80 COHOES AVE., GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-01-17 Address 80 COHOES AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000896 2025-01-17 BIENNIAL STATEMENT 2025-01-17
240223000464 2024-02-23 BIENNIAL STATEMENT 2024-02-23
210407000257 2021-04-07 CERTIFICATE OF CHANGE 2021-04-07
210201061746 2021-02-01 BIENNIAL STATEMENT 2021-01-01
200625060076 2020-06-25 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65774.66

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 465-0446
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
2
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A.J. RINELLA & CO., INC.
Party Role:
Plaintiff
Party Name:
F.S. WHITNEY & SONS, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
A.J. RINELLA & CO., INC.
Party Role:
Plaintiff
Party Name:
BARTLETT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
A.J. RINELLA & CO., INC.
Party Role:
Plaintiff
Party Name:
BARTLETT
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State