Search icon

REHS CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REHS CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1996 (29 years ago)
Entity Number: 2090720
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 608 5TH AVENUE, STE 1011, NEW YORK, NY, United States, 10020
Address: 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK J. EBERLE, ESQ. DOS Process Agent 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
MARK J. EBERLE, ESQ. Agent 40 wall street, 35th floor, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALAN REHS Chief Executive Officer 608 5TH AVE, STE 1011, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2021-03-01 2021-11-11 Address 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-13 2021-03-01 Address 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-09 2020-10-13 Address 32 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-05-22 2017-08-09 Address 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-22 2021-11-11 Address 608 5TH AVE, STE 1011, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211111000307 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210301061583 2021-03-01 BIENNIAL STATEMENT 2020-12-01
201013060455 2020-10-13 BIENNIAL STATEMENT 2018-12-01
170809006288 2017-08-09 BIENNIAL STATEMENT 2016-12-01
150522006089 2015-05-22 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
30600.00
Total Face Value Of Loan:
30600.00
Date:
2020-05-02
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:
30600.00
Total Face Value Of Loan:
30600.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77545734
Mark:
REHS CO. INC. DIAMONDS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2008-08-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REHS CO. INC. DIAMONDS

Goods And Services

For:
Cut diamonds; Diamond; Diamond jewelry; Diamonds; Gemstone jewelry; Gemstones; Precious gemstones; Semi-precious gemstones
First Use:
1985-04-01
International Classes:
014 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30917.05
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30954.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State