Search icon

RINEGOLD, INC.

Company Details

Name: RINEGOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2826241
ZIP code: 10952
County: Kings
Place of Formation: New York
Principal Address: 147 LEE AVE, BROOKLYN, NY, United States, 11211
Address: 14 JOAN LANE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 JOAN LANE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
BARRY FEKETE Chief Executive Officer 37 WILSON ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-09-29 2008-10-02 Address 160 WILLIAMSBURG ST EAST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2002-10-23 2006-09-29 Address 14 JOAN LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107002176 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101028003048 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081002002973 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060929002056 2006-09-29 BIENNIAL STATEMENT 2006-10-01
021210000400 2002-12-10 CERTIFICATE OF AMENDMENT 2002-12-10
021023000692 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-18 No data 147 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389997303 2020-04-30 0202 PPP 147 lee av., brooklyn, NY, 11211
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9760
Loan Approval Amount (current) 9760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9861.67
Forgiveness Paid Date 2021-05-11
5580408502 2021-03-01 0202 PPS 147 Lee Ave, Brooklyn, NY, 11211-8030
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11878
Loan Approval Amount (current) 11878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8030
Project Congressional District NY-07
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12001.99
Forgiveness Paid Date 2022-03-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State