Search icon

RAINER'S GOURMET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINER'S GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1998 (27 years ago)
Entity Number: 2286825
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: PO BOX 3286, GLENS FALLS, NY, United States, 12801
Principal Address: 255 Canada Street, Lake George, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAINER MEHALICK DOS Process Agent PO BOX 3286, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
RAINER MEHALICK Chief Executive Officer PO BOX 3286, GLENS FALLS, NY, United States, 12801

Licenses

Number Type Date Last renew date End date Address Description
0346-23-225230 Alcohol sale 2024-01-04 2024-01-04 2025-03-31 255 CANADA ST, LAKE GEORGE, New York, 12845 Catering Establishment

History

Start date End date Type Value
2025-03-08 2025-03-08 Address PO BOX 3286, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2025-03-08 2025-03-08 Address 13 BAKER AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2008-08-08 2025-03-08 Address 13 BAKER AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2008-08-08 2025-03-08 Address PO BOX 3286, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1998-08-07 2008-08-08 Address 27 PEARL STREET PO BOX 2002, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000016 2025-03-08 BIENNIAL STATEMENT 2025-03-08
120823002106 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100915002753 2010-09-15 BIENNIAL STATEMENT 2010-08-01
080808002363 2008-08-08 BIENNIAL STATEMENT 2008-08-01
980807000288 1998-08-07 CERTIFICATE OF INCORPORATION 1998-08-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13438.91
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18685
Current Approval Amount:
18685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18817.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State