Search icon

REBMANN ELECTRONICS, INC.

Company Details

Name: REBMANN ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2931151
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: 7 WEST MAIN STREET, GOWANDA, NY, United States, 14070
Principal Address: 7 WEST MAIN ST, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D REBMANN Chief Executive Officer 7 W MAIN ST, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST MAIN STREET, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 7 W MAIN ST, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-29 2024-03-02 Address 7 W MAIN ST, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
2005-09-09 2011-07-29 Address 13859 SARA LN, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer)
2003-07-16 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-16 2024-03-02 Address 7 WEST MAIN STREET, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000286 2024-03-02 BIENNIAL STATEMENT 2024-03-02
130807002013 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110729002378 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090709002550 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070807003043 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050909002758 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030716000517 2003-07-16 CERTIFICATE OF INCORPORATION 2003-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6120487109 2020-04-14 0296 PPP 7 W Main Street, GOWANDA, NY, 14070
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6012
Loan Approval Amount (current) 6012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOWANDA, CATTARAUGUS, NY, 14070-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6060.59
Forgiveness Paid Date 2021-02-16
5645238305 2021-01-25 0296 PPS 7 W Main St, Gowanda, NY, 14070-1305
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5585
Loan Approval Amount (current) 5585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gowanda, CATTARAUGUS, NY, 14070-1305
Project Congressional District NY-23
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5620.96
Forgiveness Paid Date 2021-09-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State