Search icon

RIENZI & SONS, INC.

Headquarter

Company Details

Name: RIENZI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1972 (53 years ago)
Entity Number: 333149
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 7004 60TH AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIENZI & SONS, INC., FLORIDA F12000000512 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001WM3JTIU7N3D19 333149 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O MICHAEL RIENZI, 7004 60TH AVENUE, MASPETH, NEW YORK, US-NY, US, 11378
Headquarters 18-81 Steinway Street, Astoria, US-NY, US, 11105

Registration details

Registration Date 2013-08-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 333149

DOS Process Agent

Name Role Address
MICHAEL RIENZI DOS Process Agent 7004 60TH AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MICHAEL RIENZI Chief Executive Officer 18-81 STEINWAY ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-06-21 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Address 18-81 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2022-11-10 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-11 2024-06-21 Address 7004 60TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2004-04-22 2019-01-11 Address 61-71 77TH ST, MASPETH, NY, 00000, USA (Type of address: Principal Executive Office)
2004-04-22 2024-06-21 Address 18-81 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-04-22 2019-01-11 Address 18-81 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1972-06-28 2004-04-22 Address 31-36 14TH ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1972-06-28 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621001102 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220609001070 2022-06-09 BIENNIAL STATEMENT 2022-06-01
210722001336 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190111060551 2019-01-11 BIENNIAL STATEMENT 2018-06-01
160603007046 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006694 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120718002143 2012-07-18 BIENNIAL STATEMENT 2012-06-01
080616002040 2008-06-16 BIENNIAL STATEMENT 2008-06-01
040628002214 2004-06-28 BIENNIAL STATEMENT 2004-06-01
040422002272 2004-04-22 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 RIENZI & SONS 18-81 STEINWAY ST, ASTORIA, Queens, NY, 11105 A Food Inspection Department of Agriculture and Markets No data
2022-12-05 RIENZI & SONS 18-81 STEINWAY ST, ASTORIA, Queens, NY, 11105 A Food Inspection Department of Agriculture and Markets No data
2022-04-26 RIENZI & SONS 18-81 STEINWAY ST, ASTORIA, Queens, NY, 11105 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3131235005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RIENZI & SONS, INC.
Recipient Name Raw BESO APPAREL, LLC
Recipient DUNS 061942918
Recipient Address 19-34-38 38TH STREET, ASTORIA, QUEENS, NEW YORK, 11105-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1000000.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RIENZI 73442324 1983-09-02 1329861 1985-04-09
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-12-31
Publication Date 1985-01-29

Mark Information

Mark Literal Elements RIENZI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Tomato Sauce, Wine Vinegar, and Pasta
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
First Use Nov. 30, 1970
Use in Commerce Nov. 30, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name RIENZI & SONS, INC.
Owner Address 1881 STEINWAY STREET ASTORIA, NEW YORK UNITED STATES 11105
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael I. Chakansky
Docket Number 2265-6
Attorney Email Authorized Yes
Attorney Primary Email Address MICdocket@hbiplaw.com
Fax 973-331-1717
Phone 973-331-1700
Correspondent e-mail MICdocket@hbiplaw.com
Correspondent Name/Address Michael I. Chakansky, HOFFMANN & BARON, LLP, 6900 Jericho Turnpike, Syosset, NEW YORK UNITED STATES 11791-4407
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-04-09 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2020-12-02 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2018-02-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2014-12-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-12-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-12-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-12-30 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-12-09 TEAS SECTION 8 & 9 RECEIVED
2012-07-27 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-07-27 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-10-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-10-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-09-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-10-14 ASSIGNED TO PARALEGAL
2005-09-26 TEAS SECTION 8 & 9 RECEIVED
1991-03-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-19 RESPONSE RECEIVED TO POST REG. ACTION
1991-01-29 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-01-09 RESPONSE RECEIVED TO POST REG. ACTION
1990-07-06 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-05-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-09 REGISTERED-PRINCIPAL REGISTER
1985-01-29 PUBLISHED FOR OPPOSITION
1985-01-16 NOTICE OF PUBLICATION
1984-12-20 NOTICE OF PUBLICATION
1984-11-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-09-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-23 NON-FINAL ACTION MAILED
1984-03-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206828307 2021-01-29 0202 PPS 1881 Steinway St, Astoria, NY, 11105-1010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246177.5
Loan Approval Amount (current) 246177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1010
Project Congressional District NY-14
Number of Employees 17
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248045.75
Forgiveness Paid Date 2021-11-10
7777307002 2020-04-08 0202 PPP 1881 Steinway St, ASTORIA, NY, 11105-1010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246000
Loan Approval Amount (current) 246000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1010
Project Congressional District NY-14
Number of Employees 17
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247660.5
Forgiveness Paid Date 2020-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704502 Bankruptcy Appeals Rule 28 USC 158 2017-08-01 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-01
Termination Date 2018-03-05
Section 1334
Status Terminated

Parties

Name -8
Role Defendant
Name RIENZI & SONS, INC.
Role Plaintiff
9901034 Trademark 1999-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-07-02
Termination Date 2002-03-05
Date Issue Joined 1999-09-27
Section 1338
Status Terminated

Parties

Name CONSORZIO DEL
Role Plaintiff
Name RIENZI & SONS, INC.
Role Defendant
0802540 Other Contract Actions 2008-06-25 remanded to U.S. Agency
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-25
Termination Date 2020-05-22
Date Issue Joined 2010-06-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name N. PUGLISI & F. INDUSTR,
Role Defendant
Name RIENZI & SONS, INC.
Role Plaintiff
2202041 Civil Rights Employment 2022-04-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-09
Termination Date 2023-03-09
Date Issue Joined 2022-09-19
Section 2000
Sub Section E
Status Terminated

Parties

Name ACEVEDO,
Role Plaintiff
Name RIENZI & SONS, INC.
Role Defendant
2005704 Other Contract Actions 2020-11-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-23
Termination Date 1900-01-01
Section 1446
Sub Section NR
Status Pending

Parties

Name RIENZI & SONS, INC.
Role Plaintiff
Name I BUONATAVOLA SINI S.R.L.
Role Defendant
0904253 Marine Personal Injury 2009-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-02
Termination Date 2012-07-26
Date Issue Joined 2011-12-14
Pretrial Conference Date 2012-07-02
Section 1333
Status Terminated

Parties

Name LYONS
Role Plaintiff
Name RIENZI & SONS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State