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: 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)
1996-05-28 2003-04-22 Address PAUL DOLAN, 120 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-07-14
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38234.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State