Search icon

RELLO, INC.

Company Details

Name: RELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2819147
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 100 JERICHO QUANDRANGLE, STE 233, JERICHO, NY, United States, 11753
Principal Address: 8063 JERICHO TPKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPELL BARNETT & MATALON LLP DOS Process Agent 100 JERICHO QUANDRANGLE, STE 233, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
LORI PANARELLO Chief Executive Officer 8063 JERICHO TPKE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2006-11-08 2012-10-31 Address 25 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-11-08 2012-10-31 Address 10 ELDERWOOD DRIVE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2006-11-08 2010-10-29 Address 300 GARDEN CITY PLAZA, FITH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-10-03 2006-11-08 Address SUITE 202, 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121031002253 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101029002007 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081028002491 2008-10-28 BIENNIAL STATEMENT 2008-10-01
061108002795 2006-11-08 BIENNIAL STATEMENT 2006-10-01
030429000375 2003-04-29 CERTIFICATE OF AMENDMENT 2003-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
242157.00
Total Face Value Of Loan:
242157.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
242550.00
Total Face Value Of Loan:
242550.00
Date:
2019-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242550
Current Approval Amount:
242550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
244483.66
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242157
Current Approval Amount:
242157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
243569.58

Date of last update: 30 Mar 2025

Sources: New York Secretary of State