Search icon

REALITY RENTAL CORP.

Company Details

Name: REALITY RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376681
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Principal Address: 20 WATSON LANE, Setauket- East Setauket, NY, United States, 11733
Address: 20 WATSON LANE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REALITY RENTAL CORP DOS Process Agent 20 WATSON LANE, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
STEVEN BANIKIN Chief Executive Officer PO BOX 5209, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-06-03 2024-06-03 Address PO BOX 5209, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-06 2024-06-03 Address PO BOX 5209, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2023-08-06 2023-08-06 Address PO BOX 5209, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-06-03 Address PO BOX 5209, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2018-10-26 2023-08-06 Address PO BOX 5209, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2018-10-26 2023-08-06 Address PO BOX 5209, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-06-15 2023-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-15 2018-10-26 Address PO BOX 1299, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001051 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230806000135 2023-08-06 BIENNIAL STATEMENT 2022-06-01
201102062014 2020-11-02 BIENNIAL STATEMENT 2020-06-01
181026002034 2018-10-26 BIENNIAL STATEMENT 2018-06-01
060615000619 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8426637805 2020-06-05 0235 PPP 2 Fourth Ave, Bay Shore, NY, 11706-7909
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6880.25
Loan Approval Amount (current) 6880.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Bay Shore, SUFFOLK, NY, 11706-7909
Project Congressional District NY-02
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6918.7
Forgiveness Paid Date 2021-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State