Search icon

W.H. RHINEHART, INC.

Company Details

Name: W.H. RHINEHART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1957 (68 years ago)
Entity Number: 162673
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: 9732 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9732 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Chief Executive Officer

Name Role Address
WAYNE H RHINEHART Chief Executive Officer 9732 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Form 5500 Series

Employer Identification Number (EIN):
160811319
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 9732 WATSON AVE, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-01-04 Address 4133 CARMEN RD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-04 Address 4133 CARMEN RD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-04 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
2023-04-25 2023-04-25 Address 4133 CARMEN RD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250104001109 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230425001643 2023-04-25 BIENNIAL STATEMENT 2023-01-01
090120003401 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070126002374 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050215002448 2005-02-15 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
72800.00
Total Face Value Of Loan:
72800.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72800
Current Approval Amount:
72800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73438.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 735-8615
Add Date:
2000-12-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State