Search icon

REINER CONTRACT CARPET LTD.

Company Details

Name: REINER CONTRACT CARPET LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708245
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH REINER Chief Executive Officer 4 MURDOCK RD, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113147652
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-11-15 2001-04-09 Address 33 WEST HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-03-08 2001-04-09 Address 33 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050425002211 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030408002578 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010409002285 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990315002410 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970321002358 1997-03-21 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
81352.00
Total Face Value Of Loan:
81352.00
Date:
2020-05-02
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:
70057.00
Total Face Value Of Loan:
70057.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70057
Current Approval Amount:
70057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70857.99
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81352
Current Approval Amount:
81352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82299.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State