Search icon

RENNOLDSON-BARBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENNOLDSON-BARBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1972 (53 years ago)
Entity Number: 329923
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512
Principal Address: 136 S MAIN STREET, NAPLES, NY, United States, 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENNOLDSON'S MARKET DOS Process Agent 136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512

Chief Executive Officer

Name Role Address
STEPHEN RENNOLDSON Chief Executive Officer 136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512

Licenses

Number Type Date Last renew date End date Address Description
325046 Retail grocery store No data No data No data 136 S. MAIN ST,, NAPLES, NY, 14512 No data
0081-22-331947 Alcohol sale 2022-07-05 2022-07-05 2025-06-30 136-138 MAIN ST, NAPLES, New York, 14512 Grocery Store

History

Start date End date Type Value
2010-05-21 2012-05-04 Address 136 S MAIN STREET / PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Service of Process)
2010-05-21 2012-05-04 Address 136 S MAIN STREET / PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)
2008-05-09 2010-05-21 Address 136 S MAIN STREET, P.O. BOX 245, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-05-21 Address P.O. BOX 245, 136 S MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)
1998-06-02 2010-05-21 Address 136 S MAIN ST, PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504006625 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100521002970 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080509002448 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060519003100 2006-05-19 BIENNIAL STATEMENT 2006-05-01
20050303054 2005-03-03 ASSUMED NAME CORP AMENDMENT 2005-03-03

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1025200.00
Date:
2020-04-11
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:
87494.00
Total Face Value Of Loan:
87494.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$87,494
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,668.58
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $87,494

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State