Search icon

REM INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REM INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 1996
Entity Number: 1804835
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2201 AMSTERDAM AVE #1G, NEW YORK, NY, United States, 10032
Principal Address: 2201 AMSTERDAM AVE, 1G, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2201 AMSTERDAM AVE #1G, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
RENE RODRIGUEZ Chief Executive Officer 2201 AMSTERDAM AVE, 1G, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
960925000094 1996-09-25 CERTIFICATE OF DISSOLUTION 1996-09-25
960415002156 1996-04-15 BIENNIAL STATEMENT 1996-03-01
940321000058 1994-03-21 CERTIFICATE OF INCORPORATION 1994-03-21

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,965.09
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,827
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State