Search icon

RINALDO AMUSEMENTS, INC.

Company Details

Name: RINALDO AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2007 (17 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 3605685
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 412 N.E. CANAL ST, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 N.E. CANAL ST, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
RICHARD RINALDO Chief Executive Officer 412 N.E. CANAL ST, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
2014-02-12 2023-10-04 Address 412 N.E. CANAL ST, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2010-02-04 2023-10-04 Address 412 N.E. CANAL ST, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2007-12-14 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-14 2014-02-12 Address 411 N.E. CANAL STREET, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004005039 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
140212002153 2014-02-12 BIENNIAL STATEMENT 2013-12-01
120103002774 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100204002827 2010-02-04 BIENNIAL STATEMENT 2009-12-01
071214000921 2007-12-14 CERTIFICATE OF INCORPORATION 2007-12-14

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-28
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13102.22
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13072.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State