Search icon

RELIABLE NATIONAL SERVICES INC.

Company Details

Name: RELIABLE NATIONAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372590
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 103 MOTT STREET, SUITE# 201, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUC LY Chief Executive Officer 103 MOTT STREET, SUITE# 201, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
RELIABLE NATIONAL SERVICES INC. DOS Process Agent 103 MOTT STREET, SUITE# 201, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-07-16 2012-06-06 Address 130 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-07-16 2012-06-06 Address 130 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2006-06-07 2012-06-06 Address 130 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061071 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605007317 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160610006422 2016-06-10 BIENNIAL STATEMENT 2016-06-01
120606006700 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100707002334 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080716002290 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060607000470 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8187407100 2020-04-15 0202 PPP 103 Mott Street, SUITE 201, New York, NY, 10013
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7049.1
Forgiveness Paid Date 2021-01-25
2421198401 2021-02-03 0202 PPS 103 Mott St Ste 201, New York, NY, 10013-4682
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4682
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6258.6
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State