Search icon

R. RIMUALDO ENTERPRISES, INC.

Company Details

Name: R. RIMUALDO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2005 (20 years ago)
Entity Number: 3279413
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Principal Address: 10 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831
Address: 1 Washington Street, GLENS FALLS, NY, United States, 12801

Contact Details

Phone +1 518-301-5514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN WRIGHT DOS Process Agent 1 Washington Street, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
RALPH J RIMUALDO JR Chief Executive Officer 10 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
203768319
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
00902 Expired Mold Remediation Contractor License (SH126) 2016-11-15 2024-06-30 10 Commerce Park Dr, WILTON, NY, 12831

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 10 COMMERCE PARK DRIVE, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-15 2024-12-30 Address 10 COMMERCE PARK DRIVE, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2012-10-18 2013-11-15 Address 25F CONGRESS ST, #261, SARATOGA SPRNGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2012-10-18 2024-12-30 Address 591 GLEN ST, PO BOX 151, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018088 2024-12-30 BIENNIAL STATEMENT 2024-12-30
131115006421 2013-11-15 BIENNIAL STATEMENT 2013-11-01
121018002189 2012-10-18 BIENNIAL STATEMENT 2011-11-01
081007002693 2008-10-07 BIENNIAL STATEMENT 2007-11-01
051109000821 2005-11-09 CERTIFICATE OF INCORPORATION 2005-11-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
118158.32
Total Face Value Of Loan:
118158.32

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118158.32
Current Approval Amount:
118158.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118952.61

Motor Carrier Census

DBA Name:
SERVPRO OF SOUTHERN SARATOGA CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 602-0254
Add Date:
2007-01-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State