Search icon

RNL ASSOCIATES, INC.

Company Details

Name: RNL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634313
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 2981 NABIL STREET, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARY CIOTTI Agent 4945 DARIEN DRIVE, LIVERPOOL, NY, 13088

Chief Executive Officer

Name Role Address
NICHOLAS J CIOTTI Chief Executive Officer 2981 NABIL STREET, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2981 NABIL STREET, BALDWINSVILLE, NY, United States, 13027

Permits

Number Date End date Type Address
17760 2020-06-24 2026-07-31 Pesticide use No data

History

Start date End date Type Value
2011-05-16 2021-05-03 Address 2981 NABIL STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2003-05-28 2011-05-16 Address 2981 NABIL ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2003-05-28 2011-05-16 Address 2981 NABIL ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2003-05-28 2011-05-16 Address 2981 NABIL ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2001-05-02 2003-05-28 Address 4945 DARIEN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060752 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170502006026 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006006 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007551 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002783 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090424002892 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510003076 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050620002850 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030528002764 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010502000278 2001-05-02 CERTIFICATE OF INCORPORATION 2001-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824387209 2020-04-28 0248 PPP 2981 Nabil Street, Baldwinsville, NY, 13027
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25705.47
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State