Search icon

RIESTER'S GENERAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIESTER'S GENERAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1976 (49 years ago)
Entity Number: 414379
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 1533 CLARK ST RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1533 CLARK ST RD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
B.J. RIESTER Chief Executive Officer 1533 CLARK ST RD, AUBURN, NY, United States, 13021

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-242-9404
Contact Person:
JACQIE CALKINS
User ID:
P1982599
Trade Name:
RIESTERS GENERAL SERVICE INC

Unique Entity ID

Unique Entity ID:
RWW5TSDWZ7U3
CAGE Code:
7G8G1
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
RIESTERS GENERAL SERVICE INC
Activation Date:
2025-01-09
Initial Registration Date:
2015-09-15

Commercial and government entity program

CAGE number:
7G8G1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
JACQIE CALKINS

History

Start date End date Type Value
2000-11-08 2018-11-13 Address 1533 CLARK ST RD, AUBURN, NY, 13021, 9596, USA (Type of address: Chief Executive Officer)
2000-11-08 2018-11-13 Address 1533 CLARK ST RD, AUBURN, NY, 13021, 9596, USA (Type of address: Principal Executive Office)
1993-01-19 2000-11-08 Address 1869 CLARK STREET ROAD, AUBURN, NY, 13021, 9596, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-11-08 Address 1869 CLARK STREET ROAD, AUBURN, NY, 13021, 9596, USA (Type of address: Principal Executive Office)
1993-01-19 2000-11-08 Address 1869 CLARK STREET ROAD, AUBURN, NY, 13021, 9596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113006589 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141114006321 2014-11-14 BIENNIAL STATEMENT 2014-11-01
130108007446 2013-01-08 BIENNIAL STATEMENT 2012-11-01
20111004012 2011-10-04 ASSUMED NAME CORP INITIAL FILING 2011-10-04
110121002464 2011-01-21 BIENNIAL STATEMENT 2010-11-01

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:
107900.00
Total Face Value Of Loan:
107900.00
Date:
2016-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00
Date:
2016-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-16
Type:
Complaint
Address:
1533 CLARK STREET ROAD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-02
Type:
Complaint
Address:
1533 CLARK STREET ROAD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$107,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,862.11
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $107,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State