Search icon

R.L.E. CORP.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BLQ5 Active Non-Manufacturer 2015-02-18 2024-03-09 2026-03-05 2022-03-04

Contact Information

POC MICHELE FORNINO
Phone +1 315-534-6453
Address 1301 BROAD ST, UTICA, NY, 13501 1605, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
1976-04-29 1992-11-06 Address 700 BROAD ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

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
120529002222 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420002571 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080507002600 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060502003148 2006-05-02 BIENNIAL STATEMENT 2006-04-01
051230000251 2005-12-30 CERTIFICATE OF AMENDMENT 2005-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8740007007 2020-04-08 0248 PPP 1301 Broad Street, UTICA, NY, 13504
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1377500
Loan Approval Amount (current) 1377500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address UTICA, ONEIDA, NY, 13504-0002
Project Congressional District NY-22
Number of Employees 126
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1390406.99
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State