Search icon

AMERICAN RENTALS LLC

Company Details

Name: AMERICAN RENTALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896605
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: PO BOX 92280, ROCHESTER, NY, United States, 14692

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DUKE COMPANY 401(K) PLAN 2020 562345614 2021-10-14 AMERICAN RENTALS, LLC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532400
Sponsor’s telephone number 5852929870
Plan sponsor’s address PO BOX 92280, ROCHESTER, NY, 14692

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing KEVIN HOLAHAN
THE DUKE COMPANY 401(K) PLAN 2019 562345614 2020-10-14 AMERICAN RENTALS, LLC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532400
Sponsor’s telephone number 5852929870
Plan sponsor’s address PO BOX 92280, ROCHESTER, NY, 14692

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing KEVIN HOLAHAN
THE DUKE COMPANY 401(K) PLAN 2018 562345614 2019-10-01 AMERICAN RENTALS, LLC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532400
Sponsor’s telephone number 5852929870
Plan sponsor’s address PO BOX 92280, ROCHESTER, NY, 14692

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing KEVIN HOLAHAN

DOS Process Agent

Name Role Address
AMERICAN RENTALS LLC D/B/A THE DUKE COMPANY DOS Process Agent PO BOX 92280, ROCHESTER, NY, United States, 14692

History

Start date End date Type Value
2021-04-05 2023-04-27 Address PO BOX 92280, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
2017-12-29 2021-04-05 Address PO BOX 92280, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
2005-04-11 2017-12-29 Address PO BOX 92280, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
2003-04-18 2005-04-11 Address 390 SYSTEMS ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427003421 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210405061233 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190405060473 2019-04-05 BIENNIAL STATEMENT 2019-04-01
171229000203 2017-12-29 CERTIFICATE OF MERGER 2018-01-01
170406007276 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150610006035 2015-06-10 BIENNIAL STATEMENT 2015-04-01
130528006017 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110429002133 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090414003147 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070330002288 2007-03-30 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093517100 2020-04-10 0219 PPP 299 Jefferson Road, ROCHESTER, NY, 14623-2424
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1215400
Loan Approval Amount (current) 1215400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2424
Project Congressional District NY-25
Number of Employees 76
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1226811.26
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State