Search icon

RELIABLE SHIPPING SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RELIABLE SHIPPING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2006 (19 years ago)
Entity Number: 3315906
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 77 N CENTRE AVENUE SUITE 212, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEONORA CHIAVELLI Chief Executive Officer 77 N CENTRE AVENUE SUITE 212, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
RELIABLE SHIPPING SERVICES INC. DOS Process Agent 77 N CENTRE AVENUE SUITE 212, ROCKVILLE CENTRE, NY, United States, 11570

Links between entities

Type:
Headquarter of
Company Number:
F20000001246
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
204349043
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-01 2020-08-19 Address 77 N CENTRE AVENUE SUITE 212, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2009-01-23 2018-03-01 Address 10 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2009-01-23 2018-03-01 Address 10 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2009-01-23 2018-03-01 Address 10 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060447 2020-08-19 BIENNIAL STATEMENT 2020-02-01
180301006163 2018-03-01 BIENNIAL STATEMENT 2018-02-01
140509002285 2014-05-09 BIENNIAL STATEMENT 2014-02-01
131021000339 2013-10-21 ANNULMENT OF DISSOLUTION 2013-10-21
DP-1995735 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
78460.00
Total Face Value Of Loan:
78460.00
Date:
2020-05-15
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:
300000.00
Date:
2020-04-29
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:
77730.00
Total Face Value Of Loan:
77730.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$78,460
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$78,993.96
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $78,459
Jobs Reported:
8
Initial Approval Amount:
$77,730
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$78,714.58
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $77,730

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State