Search icon

REINECK INC

Company Details

Name: REINECK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5115763
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 210 E Broadway H1803, New York, NY, United States, 10002
Principal Address: 210 E Broadway, H1803, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REINECK INC DOS Process Agent 210 E Broadway H1803, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
RYAN REINECK Chief Executive Officer 210 E BROADWAY, H1803, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 210 E BROADWAY, H1803, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 150 E BROADWAY, 3B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 210 E BROADWAY, H1803, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2025-04-01 Address 210 E BROADWAY, H1803, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-01 Address 210 E Broadway H1803, New York, NY, 10002, USA (Type of address: Service of Process)
2023-04-14 2023-04-14 Address 150 E BROADWAY, 3B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-04-06 2023-04-14 Address 96 PARK PLACE UNIT 2, BROOKLYN, NJ, 11217, USA (Type of address: Service of Process)
2017-04-06 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401036977 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230414004689 2023-04-14 BIENNIAL STATEMENT 2023-04-01
211103000010 2021-11-03 BIENNIAL STATEMENT 2021-11-03
170406010150 2017-04-06 CERTIFICATE OF INCORPORATION 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4728108607 2021-03-18 0202 PPS 150 E Broadway Apt 3B, New York, NY, 10002-6343
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10075
Loan Approval Amount (current) 10075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6343
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10139.87
Forgiveness Paid Date 2021-11-10
4389697302 2020-04-29 0202 PPP 150 E Broadway, 3B, New York, NY, 10002-6343
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) 5900
Loan Approval Amount (current) 5900
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6343
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5972.25
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State