Search icon

RINO CORPORATION

Company Details

Name: RINO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2681966
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 1171 NORTH DRIVE, VALLEY STREAM, NY, United States, 11580
Address: 142 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENNARO DEGENNARO Chief Executive Officer 142 SPRUCE STREET, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 SPRUCE STREET, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2003-09-17 2007-09-04 Address 142 SPRUCE ST, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2003-09-17 2007-09-04 Address 1171 NORTH DR, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2003-09-17 2007-09-04 Address 142 SPRUCE ST, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-09-20 2003-09-17 Address 1171 NORTH DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171228000847 2017-12-28 ANNULMENT OF DISSOLUTION 2017-12-28
DP-2146661 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130918002045 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111102003008 2011-11-02 BIENNIAL STATEMENT 2011-09-01
090922002211 2009-09-22 BIENNIAL STATEMENT 2009-09-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43600
Current Approval Amount:
43600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44130.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State