Search icon

RELIABLE ENTERPRISE GROUP INC

Company Details

Name: RELIABLE ENTERPRISE GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2019 (6 years ago)
Entity Number: 5529006
ZIP code: 12210
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210
Principal Address: 1214 AVE I, STE 3J, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 332-213-2654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
GENTIAN AROLLI Chief Executive Officer 6823 FORT HAMILTON PKWY, #148, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Licenses

Number Status Type Date End date
2095457-DCA Active Business 2020-03-19 2025-02-28

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 6823 FORT HAMILTON PKWY, #148, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-10-14 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-13 2023-04-24 Address 6823 FORT HAMILTON PKWY, #148, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-01-31 2023-04-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-01-31 2023-04-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-04-05 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-05 2020-01-31 Address 1214 AVENUE I, APT 3J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424002330 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210413060374 2021-04-13 BIENNIAL STATEMENT 2021-04-01
200131000478 2020-01-31 CERTIFICATE OF CHANGE 2020-01-31
190405010450 2019-04-05 CERTIFICATE OF INCORPORATION 2019-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569266 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3569185 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262323 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262324 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3161056 LICENSE INVOICED 2020-02-21 75 Home Improvement Contractor License Fee
3161060 FINGERPRINT INVOICED 2020-02-21 75 Fingerprint Fee
3161057 TRUSTFUNDHIC INVOICED 2020-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2702417210 2020-04-16 0202 PPP 1214 AVENUE I APT 3J, BROOKLYN, NY, 11230-2930
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12721
Loan Approval Amount (current) 12721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11230-2930
Project Congressional District NY-09
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12832.18
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State