Search icon

RELIQ, INC.

Headquarter

Company Details

Name: RELIQ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1997 (28 years ago)
Entity Number: 2107053
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1466 BROADWAY STE 1610, 41ST/42ND, NEW YORK, NY, United States, 10036
Address: 147W 35TH STREET #304, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RELIQ, INC., FLORIDA F01000006489 FLORIDA

Chief Executive Officer

Name Role Address
KARAN KAPUR Chief Executive Officer 1466 BROADWAY STE 1610, 41ST/42ND, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RELIQ,INC. DOS Process Agent 147W 35TH STREET #304, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 1466 BROADWAY STE 1610, 41ST/42ND, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-02-24 2025-03-21 Address 1466 BROADWAY STE 1610, 41ST/42ND, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-02-24 2025-03-21 Address 1466 BROADWAY STE 1610, 41ST/42ND, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-01-28 2003-02-24 Address SUITE 1610, 1466 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-01-28 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321000753 2025-03-21 BIENNIAL STATEMENT 2025-03-21
050314002927 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030224002526 2003-02-24 BIENNIAL STATEMENT 2003-01-01
970128000713 1997-01-28 CERTIFICATE OF INCORPORATION 1997-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143948501 2021-03-05 0202 PPS 147 W 35th St Ste 304, New York, NY, 10001-2120
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58510
Loan Approval Amount (current) 58510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2120
Project Congressional District NY-12
Number of Employees 3
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59018.16
Forgiveness Paid Date 2022-01-21
5282157701 2020-05-03 0202 PPP 147 W 35TH ST STE 304, NEW YORK, NY, 10001-2120
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58509
Loan Approval Amount (current) 58509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-2120
Project Congressional District NY-12
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59007.53
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: New York Secretary of State