Search icon

R.L.E. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R.L.E. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1976 (49 years ago)
Entity Number: 398448
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1301 BROAD ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO D'ALESSANDRO Chief Executive Officer 1301 BROAD ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 BROAD ST, UTICA, NY, United States, 13501

Unique Entity ID

CAGE Code:
7BLQ5
UEI Expiration Date:
2018-12-26

Business Information

Doing Business As:
ATLANTIC INTERNATIONAL PRODUCTS
Activation Date:
2017-12-26
Initial Registration Date:
2015-02-12

Commercial and government entity program

CAGE number:
7BLQ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-03-05
SAM Expiration:
2022-03-04

Contact Information

POC:
MICHELE FORNINO
Corporate URL:
casaimports.com

History

Start date End date Type Value
2021-07-26 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2005-12-30 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
1992-11-06 1996-04-22 Address 1301 BROAD ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1992-11-06 1996-04-22 Address 1301 BROAD ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1976-04-29 2005-12-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200417060149 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180403006536 2018-04-03 BIENNIAL STATEMENT 2018-04-01
20160816103 2016-08-16 ASSUMED NAME CORP INITIAL FILING 2016-08-16
160401006391 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140509006185 2014-05-09 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1377500.00
Total Face Value Of Loan:
1377500.00

Trademarks Section

Serial Number:
77822882
Mark:
CASALE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-09-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CASALE

Goods And Services

For:
canned vegetables; frozen vegetables; dried fruit and vegetables; sausage and meatballs; tomato puree
First Use:
2007-11-28
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
126
Initial Approval Amount:
$1,377,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,377,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,390,406.99
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $551,000
Rent: $826,500

Court Cases

Court Case Summary

Filing Date:
2015-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
R.L.E. CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State