Search icon

VAN REENEN TOOL & DIE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN REENEN TOOL & DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1977 (48 years ago)
Entity Number: 449194
ZIP code: 14610
County: Monroe
Place of Formation: New York
Principal Address: PO BOX 10256, 565 BLOSSOM RD, ROCHESTER, NY, United States, 14610
Address: 565 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD VAN REENEN Chief Executive Officer PO BOX 10256, 565 BLOSSOM RD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

Unique Entity ID

CAGE Code:
6ZK94
UEI Expiration Date:
2015-09-02

Business Information

Activation Date:
2014-09-02
Initial Registration Date:
2013-09-12

Commercial and government entity program

CAGE number:
6ZK94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
RICHARD VAN REENEN
Corporate URL:
vrtnd.com

History

Start date End date Type Value
1995-03-02 2001-09-10 Address 513 PINNACLE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-03-02 2001-09-10 Address 565 BLOSSOM ROAD, ROCHESTER, NY, 14610, 0256, USA (Type of address: Principal Executive Office)
1977-09-23 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1977-09-23 1995-03-02 Address 808 JOSEPH AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909006951 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110928002600 2011-09-28 BIENNIAL STATEMENT 2011-09-01
20110411012 2011-04-11 ASSUMED NAME CORP INITIAL FILING 2011-04-11
090902002218 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070830003003 2007-08-30 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
37540.00
Total Face Value Of Loan:
37540.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-06
Type:
FollowUp
Address:
565 BLOSSOM ROAD, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-03-14
Type:
Complaint
Address:
565 BLOSSOM RD., ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-07
Type:
Complaint
Address:
70 HOLWORTHY ST, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,540
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,024.89
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $37,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State