Name: | REHWALDT BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1999 (26 years ago) |
Entity Number: | 2360139 |
ZIP code: | 14001 |
County: | Niagara |
Place of Formation: | New York |
Address: | 9520 FISK RD., AKRON, NY, United States, 14001 |
Principal Address: | 9520 FISK RD, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9520 FISK RD., AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
BRADLEY L REHWALDT | Chief Executive Officer | 9520 FISK RD, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 9520 FISK RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-03-07 | Address | 9520 FISK RD., AKRON, NY, 14001, USA (Type of address: Service of Process) |
2023-09-21 | 2023-09-21 | Address | 9520 FISK RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2025-03-07 | Address | 9520 FISK RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2005-04-28 | 2023-09-21 | Address | 9520 FISK RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2005-04-28 | Address | 9520 FISK RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
1999-03-25 | 2023-09-21 | Address | 9520 FISK RD., AKRON, NY, 14001, USA (Type of address: Service of Process) |
1999-03-25 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000232 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230921000384 | 2023-09-21 | BIENNIAL STATEMENT | 2023-03-01 |
201028060260 | 2020-10-28 | BIENNIAL STATEMENT | 2019-03-01 |
130326002570 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110331003039 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090303002516 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070412002876 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
050428002704 | 2005-04-28 | BIENNIAL STATEMENT | 2005-03-01 |
030314002499 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010312002138 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8832837104 | 2020-04-15 | 0296 | PPP | 9520 fisk, AKRON, NY, 14001-9026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8869018410 | 2021-02-14 | 0296 | PPS | 9520 Fisk Rd, Akron, NY, 14001-9026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State