Search icon

RIALTO FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIALTO FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2011 (14 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 4157766
ZIP code: 12542
County: Orange
Place of Formation: New York
Address: 5 ASHLYN DRIVE, Marlboro, NY, United States, 12542
Principal Address: 5 Ashlyn Drive, Marlboro, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHLEEN GLYNN GUARINO DOS Process Agent 5 ASHLYN DRIVE, Marlboro, NY, United States, 12542

Chief Executive Officer

Name Role Address
KATHLEEN G. GUARINO Chief Executive Officer 5 ASHLYN DR, MARLBORO, NY, United States, 12542

Licenses

Number Type Date Last renew date End date Address Description
0340-23-236830 Alcohol sale 2023-03-07 2023-03-07 2025-02-28 626 LATTINTOWN RD, MARLBORO, New York, 12542 Restaurant

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 5 ASHLYEN DR, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 5 ASHLYN DR, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 5 ASHLYN DR, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-15 Address 5 ASHLYEN DR, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415000116 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
230223002187 2023-02-23 BIENNIAL STATEMENT 2021-10-01
191002060628 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151002006022 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131030006375 2013-10-30 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
12901.00
Total Face Value Of Loan:
12901.00
Date:
2020-08-06
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:
2020-04-29
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:
9100.00
Total Face Value Of Loan:
9100.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12901
Current Approval Amount:
12901
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
12958.97
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
9206.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State