Search icon

RINALDO'S LLC

Company Details

Name: RINALDO'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2019 (6 years ago)
Entity Number: 5574360
ZIP code: 13060
County: Onondaga
Place of Formation: New York
Address: 235 EAST MAIN STREET, ELBRIDGE, NY, United States, 13060

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 235 EAST MAIN STREET, ELBRIDGE, NY, United States, 13060

History

Start date End date Type Value
2019-06-20 2023-06-05 Address 235 EAST MAIN STREET, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605002196 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210828000303 2021-08-28 BIENNIAL STATEMENT 2021-08-28
190821000645 2019-08-21 CERTIFICATE OF PUBLICATION 2019-08-21
190620010094 2019-06-20 ARTICLES OF ORGANIZATION 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370057100 2020-04-15 0248 PPP 235 East Main Street, Elbridge, NY, 13060
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15090
Loan Approval Amount (current) 15090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Elbridge, ONONDAGA, NY, 13060-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15221.88
Forgiveness Paid Date 2021-03-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State