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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
337500.00
Total Face Value Of Loan:
337500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337500
Current Approval Amount:
337500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341446.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State