Search icon

VAN REENEN TOOL & DIE, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZK94 Active Non-Manufacturer 2013-09-30 2024-03-11 No data No data

Contact Information

POC RICHARD VAN REENEN
Phone +1 585-288-6000
Fax +1 585-288-6889
Address 565 BLOSSOM RD STE I, ROCHESTER, MONROE, NY, 14610 1859, 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
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

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
051110002829 2005-11-10 BIENNIAL STATEMENT 2005-09-01
010910002349 2001-09-10 BIENNIAL STATEMENT 2001-09-01
970926002480 1997-09-26 BIENNIAL STATEMENT 1997-09-01
950302002080 1995-03-02 BIENNIAL STATEMENT 1993-09-01
A431049-5 1977-09-23 CERTIFICATE OF INCORPORATION 1977-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109944892 0213600 1991-09-06 565 BLOSSOM ROAD, ROCHESTER, NY, 14607
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-09-06
Case Closed 1991-09-06

Related Activity

Type Inspection
Activity Nr 17749193
17749193 0213600 1990-03-14 565 BLOSSOM RD., ROCHESTER, NY, 14607
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-03-15
Case Closed 1991-09-11

Related Activity

Type Complaint
Activity Nr 73065013
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Nr Instances 1
Nr Exposed 5
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Nr Instances 1
Nr Exposed 6
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01012
Citaton Type Serious
Standard Cited 19100304 F06 I
Issuance Date 1990-04-25
Abatement Due Date 1990-04-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01013
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 18
Gravity 06
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 18
Gravity 05
Citation ID 01015
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 18
Gravity 06
Citation ID 01016
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 18
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-25
Abatement Due Date 1990-04-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 18
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-04-25
Abatement Due Date 1990-05-01
Nr Instances 2
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B01 III
Issuance Date 1990-04-25
Abatement Due Date 1990-05-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
11929601 0235400 1981-07-07 70 HOLWORTHY ST, Rochester, NY, 14606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-08
Case Closed 1981-08-21

Related Activity

Type Complaint
Activity Nr 320420508

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-07-10
Abatement Due Date 1981-08-12
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1981-07-10
Abatement Due Date 1981-08-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-07-10
Abatement Due Date 1981-07-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1981-07-10
Abatement Due Date 1981-07-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1981-07-10
Abatement Due Date 1981-08-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-07-10
Abatement Due Date 1981-07-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-07-10
Abatement Due Date 1981-07-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-07-10
Abatement Due Date 1981-08-12
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-07-10
Abatement Due Date 1981-07-22
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920697805 2020-05-22 0219 PPP 350 COMMERCE DRIVE STE 4, ROCHESTER, NY, 14623-3508
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37540
Loan Approval Amount (current) 37540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-3508
Project Congressional District NY-25
Number of Employees 4
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38024.89
Forgiveness Paid Date 2021-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State