Search icon

RIALTO FARMS, INC.

Company Details

Name: RIALTO FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2011 (13 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 2024-04-15 Address 5 ASHLYEN DR, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 5 ASHLYEN 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 ASHLYN DRIVE, Marlboro, NY, 12542, USA (Type of address: Service of Process)
2023-02-23 2024-04-15 Address 5 ASHLYN 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
2019-10-02 2023-02-23 Address 626 LATTINTOWN RD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
2013-10-30 2023-02-23 Address 5 ASHLYEN DR, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)

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
130115000153 2013-01-15 CERTIFICATE OF AMENDMENT 2013-01-15
111026000095 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9251699000 2021-05-29 0202 PPS 626 Lattintown Rd, Marlboro, NY, 12542-5135
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12901
Loan Approval Amount (current) 12901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-5135
Project Congressional District NY-18
Number of Employees 1
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12958.97
Forgiveness Paid Date 2021-11-22
2218987302 2020-04-29 0202 PPP 626 Lattintown Road, Marlboro, NY, 12542-5135
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-5135
Project Congressional District NY-18
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 9206.46
Forgiveness Paid Date 2021-07-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State