Search icon

RELLA COAL INC.

Company Details

Name: RELLA COAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1981 (44 years ago)
Entity Number: 724192
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2970 Route 112, Medford, NY, United States, 11763
Principal Address: 2970 ROUTE 112, 2970 RTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELLA COAL INC. DOS Process Agent 2970 Route 112, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
JONATHAN RELLA Chief Executive Officer 2970 ROUTE 112, 2970 RTE 1122970, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 2970 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 2970 ROUTE 112, 2970 RTE 1122970, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2019-09-09 2023-09-01 Address 2970 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2017-09-05 2019-09-09 Address 4 MT. SNOW LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)
2001-08-23 2023-09-01 Address 2970 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901005766 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002825 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190909060357 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170905006762 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006399 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12316.00
Total Face Value Of Loan:
12316.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87400.00
Total Face Value Of Loan:
87400.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11498.00
Total Face Value Of Loan:
11498.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11498
Current Approval Amount:
11498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11672.2
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12316
Current Approval Amount:
12316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12382.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 846-9488
Add Date:
1993-12-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State