Search icon

RENTAL COMPANY ONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENTAL COMPANY ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2000 (25 years ago)
Entity Number: 2564607
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 179 RIVER STREET, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENTAL COMPANY ONE, INC. DOS Process Agent 179 RIVER STREET, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
RICHARD WEINBERG Chief Executive Officer 179 RIVER STREET, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
161595386
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type End date
31WE1159127 CORPORATE BROKER 2025-12-06
109902376 REAL ESTATE PRINCIPAL OFFICE No data
40SC1178468 REAL ESTATE SALESPERSON 2026-02-15

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 179 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-10-02 Address 179 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Address 179 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-10-02 Address 179 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004131 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230509002725 2023-05-09 BIENNIAL STATEMENT 2022-10-01
201002061257 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007758 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141003006696 2014-10-03 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
183859.00
Total Face Value Of Loan:
183859.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
181900.00
Total Face Value Of Loan:
181900.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$181,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,434.94
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $181,900
Jobs Reported:
24
Initial Approval Amount:
$183,859
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,566.62
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $183,854
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State