Search icon

RETTLEY, INC.

Company Details

Name: RETTLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1996 (29 years ago)
Entity Number: 2070367
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 44-23 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE MC GUINNESS Chief Executive Officer 73-39 52ND CT, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MARIE MC GUINNESS DOS Process Agent 44-23 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Licenses

Number Type Date Last renew date End date Address Description
0370-24-101530 Alcohol sale 2024-02-09 2024-02-09 2026-02-28 4423 QUEENS BLVD, SUNNYSIDE, New York, 11104 Food & Beverage Business

History

Start date End date Type Value
2002-11-12 2020-09-17 Address 44-23 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2000-09-21 2002-11-12 Address 60-21 60TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2000-09-21 2002-11-12 Address 67-16 50TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1996-09-30 2002-11-12 Address 60-21 60TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060387 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180918006122 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160902006557 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141014006471 2014-10-14 BIENNIAL STATEMENT 2014-09-01
121018002159 2012-10-18 BIENNIAL STATEMENT 2012-09-01
100929002673 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080917002029 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060918002645 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041026002331 2004-10-26 BIENNIAL STATEMENT 2004-09-01
021112002335 2002-11-12 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9141957307 2020-05-01 0202 PPP 44-23 QUEENS BLVD, SUNNYSIDE, NY, 11104
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40661
Loan Approval Amount (current) 40661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41278.16
Forgiveness Paid Date 2021-11-17
9989858305 2021-01-31 0202 PPS 4423 Queens Blvd, Sunnyside, NY, 11104-2405
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53672
Loan Approval Amount (current) 53672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2405
Project Congressional District NY-07
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54123.47
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State