Search icon

RINT, INC.

Company Details

Name: RINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1992 (32 years ago)
Entity Number: 1688609
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 92 PILGRIM RD, TONAWANDA, NY, United States, 14150
Principal Address: 92 PILGRAM RD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M SPERRAZZA Chief Executive Officer 92 PILGRIM RD, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 PILGRIM RD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2008-12-18 2011-01-03 Address 477 WOOD STOCK, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2008-12-18 2011-01-03 Address 92 PILGRIM ROAD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2000-11-28 2008-12-18 Address 92 PILGRIM RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1994-01-13 2000-11-28 Address 92 PILGRIM ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1994-01-13 2008-12-18 Address 92 PILGRIM ROAD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1992-12-21 2000-11-28 Address NO. 92 PILGRIM ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110103002270 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081218003023 2008-12-18 BIENNIAL STATEMENT 2008-12-01
050112002345 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002481 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001128002360 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981210002382 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961219002495 1996-12-19 BIENNIAL STATEMENT 1996-12-01
940113002398 1994-01-13 BIENNIAL STATEMENT 1993-12-01
921221000294 1992-12-21 CERTIFICATE OF INCORPORATION 1992-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3232207401 2020-05-07 0296 PPP 477 WOODSTOCK AVE, TONAWANDA, NY, 14150-8218
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55750
Loan Approval Amount (current) 55750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101820
Servicing Lender Name St. Joseph's Parish Buffalo FCU
Servicing Lender Address 341 Englewood Ave, BUFFALO, NY, 14223
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-8218
Project Congressional District NY-26
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101820
Originating Lender Name St. Joseph's Parish Buffalo FCU
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56022.56
Forgiveness Paid Date 2020-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State