Search icon

MARIO RINALDI, INC.

Company Details

Name: MARIO RINALDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1978 (47 years ago)
Entity Number: 463167
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
SALVATORE RINALDI Chief Executive Officer C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2012-08-31 2014-08-28 Address 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2012-08-31 2014-08-28 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2012-08-31 2014-08-28 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2010-08-31 2012-08-31 Address C/O GINSBERG, 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2010-08-31 2012-08-31 Address 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-08-31 2012-08-31 Address C/O GINSBERG, 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2008-08-26 2010-08-31 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2004-09-14 2010-08-31 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2004-09-14 2008-08-26 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2004-09-14 2010-08-31 Address 2 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160811006333 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140828002089 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120831002297 2012-08-31 BIENNIAL STATEMENT 2012-08-01
20120525070 2012-05-25 ASSUMED NAME LLC INITIAL FILING 2012-05-25
100831002284 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080826002429 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060823002323 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040914002644 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020807002304 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000815002623 2000-08-15 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424828508 2021-02-27 0202 PPS 131 W 80th St Apt 4A, New York, NY, 10024-7155
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-7155
Project Congressional District NY-12
Number of Employees 1
NAICS code 312130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State