Search icon

RELCO PARTS, INC.

Company Details

Name: RELCO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1985 (40 years ago)
Entity Number: 1031651
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIC TIOMKIN DOS Process Agent 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
VIC TIOMKIN Chief Executive Officer 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-11-08 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-11-08 Address 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2007-10-16 2024-11-08 Address 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2007-10-16 2024-11-08 Address 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2007-10-16 2017-12-15 Address 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1997-11-03 2007-10-16 Address 774 ALABAMA AVE., BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1997-11-03 2007-10-16 Address 774 ALABAMA AVE., BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1993-10-27 2007-10-16 Address 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1993-10-27 1997-11-03 Address 180 WOODSIDE DRIVE, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Principal Executive Office)
1993-10-27 1997-11-03 Address 180 WOODSIDE DRIVE, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108001398 2024-11-08 BIENNIAL STATEMENT 2024-11-08
171215006130 2017-12-15 BIENNIAL STATEMENT 2017-10-01
131031002443 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111107002549 2011-11-07 BIENNIAL STATEMENT 2011-10-01
071016002187 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051230002276 2005-12-30 BIENNIAL STATEMENT 2005-10-01
031028002593 2003-10-28 BIENNIAL STATEMENT 2003-10-01
011024002267 2001-10-24 BIENNIAL STATEMENT 2001-10-01
991116002333 1999-11-16 BIENNIAL STATEMENT 1999-10-01
971103002270 1997-11-03 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9393198307 2021-01-30 0202 PPS 806 Alabama Ave, Brooklyn, NY, 11207-7717
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52095
Loan Approval Amount (current) 52095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-7717
Project Congressional District NY-08
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52622.98
Forgiveness Paid Date 2022-02-16
1660447705 2020-05-01 0202 PPP 806 ALABAMA AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52087
Loan Approval Amount (current) 52087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52737.83
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State