Search icon

RHEINER REALTY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RHEINER REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2018
Business ALEI: 1277393
Annual report due: 31 Mar 2026
Business address: 48 BRETTON ROAD, WEST HARTFORD, CT, 06119, United States
Mailing address: 48 BRETTON ROAD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jeffrheiner@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeffrey Rheiner Agent 48 Bretton Road, West Hartford, CT, 06119, United States 48 Bretton Road, West Hartford, CT, 06119, United States +1 860-930-9965 jeffrheiner@yahoo.com 48 Bretton Road, West Hartford, CT, 06119, United States

Officer

Name Role Business address Residence address
JEFFREY RHEINER Officer 48 Bretton Rd, West Hartford, CT, 06119-1208, United States 48 Bretton Rd, West Hartford, CT, 06119-1208, United States
CLARE RHEINER Officer 48 Bretton Rd, West Hartford, CT, 06119-1208, United States 48 Bretton Rd, West Hartford, CT, 06119-1208, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095785 2025-03-12 - Annual Report Annual Report -
BF-0012191823 2024-01-25 - Annual Report Annual Report -
BF-0011226890 2023-01-26 - Annual Report Annual Report -
BF-0010370402 2022-02-07 - Annual Report Annual Report 2022
BF-0010084271 2021-06-21 2021-07-13 Change of Business Address Business Address Change -
0007129684 2021-02-05 - Annual Report Annual Report 2021
0006826574 2020-03-11 - Annual Report Annual Report 2020
0006431417 2019-03-07 - Annual Report Annual Report 2019
0006207407 2018-06-25 2018-06-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490887410 2020-05-04 0156 PPP 17 FARMSTEAD LN, WEST HARTFORD, CT, 06117
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2075
Loan Approval Amount (current) 2075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 48 BRETTON ROAD G8/0621/48// 0.18 - Source Link
Assessment Value $355,180
Appraisal Value $507,400
Land Use Description Three Family
Zone RM-3R
Neighborhood 42000
Land Assessed Value $90,720
Land Appraised Value $129,600

Parties

Name RHEINER REALTY LLC
Sale Date 2018-07-18
Name RHEINER JEFFREY + CLARE ANN
Sale Date 1986-01-15
Name CONIGLIONE EFFIE J ET AL
Sale Date 1977-11-29
Name CONIGLIONE CLARE ANN AND
Sale Date 1977-11-22
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