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 (22 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
021003000669 2002-10-03 CERTIFICATE OF INCORPORATION 2002-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276647208 2020-04-28 0235 PPP 8063 Jericho Turnpike, Woodbury, NY, 11797
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242550
Loan Approval Amount (current) 242550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 32
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 244483.66
Forgiveness Paid Date 2021-02-17
9084878404 2021-02-14 0235 PPS 8063 Jericho Tpke, Woodbury, NY, 11797-1256
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242157
Loan Approval Amount (current) 242157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1256
Project Congressional District NY-03
Number of Employees 35
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 243569.58
Forgiveness Paid Date 2021-09-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State