Search icon

RIMANI GROUP INC.

Company Details

Name: RIMANI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974435
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 270 McGuinness Blvd, BROOKLYN, NY, United States, 11222
Principal Address: 270 McGuinness Blvd, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NICHOLAS MANETTA Agent 270 mcguinness boulevard, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 McGuinness Blvd, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
NICHOLAS MANETTA Chief Executive Officer 101 MALBA DRIVE, WHITESTON, NY, United States, 11357

Permits

Number Date End date Type Address
B022025093A57 2025-04-03 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025093A49 2025-04-03 2025-05-01 PLACE MATERIAL ON STREET CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025093A50 2025-04-03 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025093A51 2025-04-03 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025093A52 2025-04-03 2025-05-01 TEMP. CONST. SIGNS/MARKINGS CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025093A53 2025-04-03 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025093A54 2025-04-03 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025093A55 2025-04-03 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025093A56 2025-04-03 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025092C44 2025-04-02 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COMMERCIAL STREET, BROOKLYN, FROM STREET BOX STREET TO STREET CLAY STREET

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 101 MALBA DRIVE, WHITESTON, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219000340 2024-12-19 BIENNIAL STATEMENT 2024-12-19
220902002022 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
211220000585 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190115000348 2019-01-15 CERTIFICATE OF CHANGE 2019-01-15
160708000109 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-22 No data CLAY STREET, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation No knuckle boom on site.
2025-02-26 No data CLAY STREET, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Concrete curing on the sidewalk, no active permit on file.
2025-02-26 No data CLAY STREET, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk blocked to pedestrian travel.
2025-02-26 No data COMMERCIAL STREET, FROM STREET BOX STREET TO STREET CLAY STREET No data Street Construction Inspections: Pick-Up Department of Transportation Telehandler occupying parking lane, no active permit on file.
2025-02-26 No data COMMERCIAL STREET, FROM STREET BOX STREET TO STREET CLAY STREET No data Street Construction Inspections: Active Department of Transportation No knuckle boom on site
2025-02-10 No data WASHINGTON AVENUE, FROM STREET EAST 165 STREET TO STREET EAST 166 STREET No data Street Construction Inspections: Active Department of Transportation Walkway on sidewalk in compliance
2025-01-27 No data COMMERCIAL STREET, FROM STREET BOX STREET TO STREET CLAY STREET No data Street Construction Inspections: Active Department of Transportation ATPO I observed the respondent impacted the bike lane with barriers and failed to post signs SC-146, SC-151, and SC-152. Permittee is in violation of stipulation Bike03. ID’d by permit above.
2025-01-21 No data COMMERCIAL STREET, FROM STREET BOX STREET TO STREET CLAY STREET No data Street Construction Inspections: Active Department of Transportation ATPO I observed the above respondent is in violation of stipulation Bike03. Failed to abide by bike MPT plan, failure to post bike signs SC-146, SC-151, and SC-152. ID’d by permit above.
2025-01-11 No data CLAY STREET, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored behind barriers
2025-01-03 No data COMMERCIAL STREET, FROM STREET BOX STREET TO STREET CLAY STREET No data Street Construction Inspections: Active Department of Transportation I/F/O #50 found no Material placed on Street work not started

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5372297309 2020-04-30 0202 PPP 127 MILLER PLACE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41838
Loan Approval Amount (current) 41838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42279.3
Forgiveness Paid Date 2021-05-27
7586658300 2021-01-28 0202 PPS 127 MILLER PLACE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175415
Loan Approval Amount (current) 175415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550
Project Congressional District NY-16
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177688.19
Forgiveness Paid Date 2022-05-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State