Search icon

RENT-ALLS UNLIMITED CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENT-ALLS UNLIMITED CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1965
Business ALEI: 0039192
Annual report due: 05 Nov 2025
Business address: 564 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States
Mailing address: 564 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: taylornorwalk@hotmail.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL O'KEEFE Agent 564 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 564 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 475-470-3688 okeefedan@hotmail.com 33 ANGELUS DR, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
DANIEL P. O'KEEFE Officer 564 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 33 ANGELUS DRIVE, GLENVILLE, CT, 06831, United States
EDGAR GUZMAN Officer 564 CONNECTICUT AVE, NORWALK, CT, 06854, United States 116 Pythian Ave, Torrington, CT, 06790-3713, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215467 2024-10-07 - Annual Report Annual Report -
BF-0011090546 2023-10-06 - Annual Report Annual Report -
BF-0010233070 2022-10-06 - Annual Report Annual Report 2022
BF-0009823855 2021-10-12 - Annual Report Annual Report -
0007311081 2021-04-28 2021-04-28 Change of Agent Agent Change -

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
34075.00
Total Face Value Of Loan:
34075.00
Date:
2020-05-03
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:
36084.00
Total Face Value Of Loan:
36084.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,084
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,084
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,492.29
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $36,084
Jobs Reported:
3
Initial Approval Amount:
$34,075
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,327.06
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $34,073
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005007651
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-07-07
Lapse Date:
2026-02-10
Subsequent Filing No:
0005000397
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-06-22
Lapse Date:
2026-06-22
Subsequent Filing No:
0003425134
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-02-10
Lapse Date:
2026-02-10
Subsequent Filing No:
0003425238
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-02-10
Lapse Date:
2026-02-10

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information