Search icon

REINKE HOME IMPROVEMENT, INC.

Company Details

Name: REINKE HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1981 (44 years ago)
Entity Number: 671930
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 364 NORTHERN BOULEVARD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER REINKE Chief Executive Officer 364 NORTHERN BOULEVARD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 364 NORTHERN BOULEVARD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2001-01-19 2007-03-09 Address 364 NORTHERN BL, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2000-09-21 2001-01-19 Address 364 NORTHERN BLVD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1997-05-20 2007-03-09 Address 364 NORTHERN BL, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1997-05-20 2000-09-21 Address PO BOX 167, 364 NORTHERN BL, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1997-05-20 2007-03-09 Address 364 NORTHERN BL, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1981-01-07 1997-05-20 Address 83 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110315002645 2011-03-15 BIENNIAL STATEMENT 2011-01-01
070309002770 2007-03-09 BIENNIAL STATEMENT 2007-01-01
030107002106 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010119002409 2001-01-19 BIENNIAL STATEMENT 2000-01-01
000921002188 2000-09-21 BIENNIAL STATEMENT 2000-01-01
970520002295 1997-05-20 BIENNIAL STATEMENT 1997-01-01
A728866-5 1981-01-07 CERTIFICATE OF INCORPORATION 1981-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685617308 2020-05-02 0235 PPP 364 NORTHERN BLVD, SAINT JAMES, NY, 11780-1719
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4882.5
Loan Approval Amount (current) 4882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-1719
Project Congressional District NY-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4927.42
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State