Search icon

RETTNER BUILDING MANAGEMENT CORP.

Company Details

Name: RETTNER BUILDING MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2008 (16 years ago)
Entity Number: 3755312
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 30 Church Steet, Ste 4, SUITE 4, New Rochelle, NY, United States, 10801
Principal Address: 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD RETTNER Chief Executive Officer 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Church Steet, Ste 4, SUITE 4, New Rochelle, NY, United States, 10801

History

Start date End date Type Value
2022-05-14 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-18 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-21 2017-07-14 Address 374 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2010-12-21 2017-07-14 Address 374 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2010-12-21 2017-07-14 Address 374 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2008-12-22 2010-12-21 Address 374 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2008-12-22 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220322002985 2022-03-22 BIENNIAL STATEMENT 2020-12-01
200214060030 2020-02-14 BIENNIAL STATEMENT 2018-12-01
170714002003 2017-07-14 BIENNIAL STATEMENT 2016-12-01
130102000042 2013-01-02 ERRONEOUS ENTRY 2013-01-02
DP-2074321 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101221002741 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081222000319 2008-12-22 CERTIFICATE OF INCORPORATION 2008-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542837200 2020-04-27 0202 PPP 30 Church Street - Suite 4, New Rochelle, NY, 10801
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337500
Loan Approval Amount (current) 337500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 20
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341446.88
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State