Search icon

REL COMM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REL COMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1987 (38 years ago)
Entity Number: 1193778
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 250 CUMBERLAND ST, STE 214, ROCHESTER, NY, United States, 14605
Principal Address: 173 French Road, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MURRAY Chief Executive Officer 250 CUMBERLAND ST, STE 214, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
REL COMM, INC. DOS Process Agent 250 CUMBERLAND ST, STE 214, ROCHESTER, NY, United States, 14605

Unique Entity ID

CAGE Code:
4GJ39
UEI Expiration Date:
2015-12-11

Business Information

Division Name:
MAIN
Activation Date:
2014-12-11
Initial Registration Date:
2006-07-14

Commercial and government entity program

CAGE number:
4GJ39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-01-22
SAM Expiration:
2022-01-20

Contact Information

POC:
KELLY J. KAYE
Corporate URL:
http://www.rcomm.com

Form 5500 Series

Employer Identification Number (EIN):
161308853
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-04 2025-08-04 Address 250 CUMBERLAND ST, STE 214, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-08-04 Address 250 CUMBERLAND ST, STE 214, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-08-04 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.05
2023-08-02 2023-08-02 Address 250 CUMBERLAND ST, STE 214, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-08-04 Address 250 CUMBERLAND ST, STE 214, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250804005639 2025-08-04 BIENNIAL STATEMENT 2025-08-04
230802003263 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220622002801 2022-06-22 BIENNIAL STATEMENT 2021-08-01
130816002348 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110812002033 2011-08-12 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
327662.00
Total Face Value Of Loan:
327662.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$327,662
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,493.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $285,648
Utilities: $4,614
Mortgage Interest: $0
Rent: $9,150
Refinance EIDL: $0
Healthcare: $28250
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State