Search icon

REIKES RENTAL INC.

Company Details

Name: REIKES RENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1982 (43 years ago)
Date of dissolution: 02 May 2024
Entity Number: 770208
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: TAYLOR RENTAL, 5998 W GENESEE ST, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TAYLOR RENTAL, 5998 W GENESEE ST, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
THOMAS J PILESKI Chief Executive Officer 5998 W GENESEE ST, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2006-05-12 2024-05-13 Address TAYLOR RENTAL, 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Service of Process)
2003-04-22 2006-05-12 Address 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Principal Executive Office)
2003-04-22 2024-05-13 Address 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Chief Executive Officer)
2003-04-22 2006-05-12 Address 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Service of Process)
1996-05-28 2003-04-22 Address PAUL DOLAN, 120 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-05-28 2003-04-22 Address 3604 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1993-07-07 2003-04-22 Address 3604 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1993-07-07 1996-05-28 Address 4990 MOSES DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1993-04-12 1996-05-28 Address 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, 4976, USA (Type of address: Service of Process)
1993-04-12 1993-07-07 Address 3604 WEST GENESEE STREET, SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513002282 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
200505061355 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006604 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160518006215 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140508006331 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120703002353 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100617002685 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080618002460 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060512003235 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040608002199 2004-06-08 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116728510 2021-03-05 0248 PPP 5998 W Genesee St, Camillus, NY, 13031-1200
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name True Value Company LLC - Member Agreement
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-1200
Project Congressional District NY-22
Number of Employees 10
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38234.25
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State