Search icon

AMERICAN RENT-ALLS EQUIPMENT CORP.

Company Details

Name: AMERICAN RENT-ALLS EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1969 (56 years ago)
Entity Number: 275266
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN RENT-ALLS EQUIPMENT CORP. DEFINED BENEFIT PENSION PLAN 2009 112198672 2010-10-12 AMERICAN RENT-ALLS EQUIPMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 532400
Sponsor’s telephone number 5163261300
Plan sponsor’s address 10 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040

Plan administrator’s name and address

Administrator’s EIN 112198672
Plan administrator’s name AMERICAN RENT-ALLS EQUIPMENT CORP.
Plan administrator’s address 10 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040
Administrator’s telephone number 5163261300

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing WILLIAM CLEMANS

Chief Executive Officer

Name Role Address
PAUL QUARANTO Chief Executive Officer 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1995-06-26 2009-05-26 Address 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, 4928, USA (Type of address: Chief Executive Officer)
1969-04-11 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-04-11 1995-06-26 Address 195 HERRICK RD, GARDEN CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508002173 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110418002303 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090526002026 2009-05-26 BIENNIAL STATEMENT 2009-04-01
050518002963 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030407002596 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010507002614 2001-05-07 BIENNIAL STATEMENT 2001-04-01
C293090-1 2000-09-08 ASSUMED NAME CORP INITIAL FILING 2000-09-08
990510002710 1999-05-10 BIENNIAL STATEMENT 1999-04-01
970418002067 1997-04-18 BIENNIAL STATEMENT 1997-04-01
950626002818 1995-06-26 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5546827706 2020-05-01 0235 PPP 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040-4928
Loan Status Date 2024-05-10
Loan Status Charged Off
Loan Maturity in Months 12
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19412
Loan Approval Amount (current) 19412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4928
Project Congressional District NY-03
Number of Employees 4
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State