Search icon

RINIS, INC.

Company Details

Name: RINIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1996 (29 years ago)
Entity Number: 2065355
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 12 W MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W MAIN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
LEO CATTARINI Chief Executive Officer 12 W MAIN STREET, ELMSFORD, NY, United States, 10523

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106365 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 12 WEST MAIN ST, ELMSFORD, NY, 10523 Restaurant

History

Start date End date Type Value
1998-09-18 2006-09-07 Address 12 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1998-09-18 2006-09-07 Address 12 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1997-01-14 2006-09-07 Address 12 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1996-09-12 1997-01-14 Address FOOT OF WHITE STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927006221 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100922002120 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080916002772 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060907002307 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041108002729 2004-11-08 BIENNIAL STATEMENT 2004-09-01
020919002455 2002-09-19 BIENNIAL STATEMENT 2002-09-01
000914002009 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980918002063 1998-09-18 BIENNIAL STATEMENT 1998-09-01
970114000429 1997-01-14 CERTIFICATE OF CHANGE 1997-01-14
960912000418 1996-09-12 CERTIFICATE OF INCORPORATION 1996-09-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3394415002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient RINIS INC.
Recipient Name Raw RINIS INC.
Recipient Address 12 WEST MAIN ST UNIT 1 BLDG 12, ELMSFORD, WESTCHESTER, NEW YORK, 10523-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6718818505 2021-03-04 0202 PPS 12 W Main St, Elmsford, NY, 10523-2436
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50960
Loan Approval Amount (current) 50960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2436
Project Congressional District NY-16
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51380.25
Forgiveness Paid Date 2022-01-06
6423337303 2020-04-30 0202 PPP 12 West Main Street, Elmsford, NY, 10523-2436
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2436
Project Congressional District NY-16
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36824.83
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State