-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
REMARKABLE CO., INC.
Company Details
Name: |
REMARKABLE CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 May 1990 (35 years ago)
|
Date of dissolution: |
28 Sep 1994 |
Entity Number: |
1443251 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
31 HOWARD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
REMARKABLE CO., INC.
|
DOS Process Agent
|
31 HOWARD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013
|
Form 5500 Series
Employer Identification Number (EIN):
824299999
Number Of Participants:
11
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1143689
|
1994-09-28
|
DISSOLUTION BY PROCLAMATION
|
1994-09-28
|
C135933-4
|
1990-05-01
|
CERTIFICATE OF INCORPORATION
|
1990-05-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
166043.00
Total Face Value Of Loan:
166043.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Initial Approval Amount:
$166,043
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,043
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$167,935.44
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $166,043
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Nature Of Suit:
Motor Vehicle Personal Injury
Parties
Party Name:
REMARKABLE CO., INC.
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State