Search icon

REM TRANSPORTATION, INC.

Company Details

Name: REM TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2112161
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2404 E 23RD ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-891-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2404 E 23RD ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
EDWARD ROZENTHAL Chief Executive Officer 2404 EAST 23RD ST, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1669664140

Authorized Person:

Name:
EDWARD ROZENTHAL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7188912601

History

Start date End date Type Value
2023-06-08 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-30 2005-03-15 Address 2404 E 23RD ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-02-19 2001-04-30 Address 2408 E 23RD ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1999-02-19 2001-04-30 Address 2408 E 23RD ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202061239 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060537 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150202007621 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006921 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110217002456 2011-02-17 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
102537.00
Total Face Value Of Loan:
102537.00
Date:
2020-04-29
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:
99100.00
Total Face Value Of Loan:
99100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102537
Current Approval Amount:
102537
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103135.13
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99100
Current Approval Amount:
99100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100396.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 891-2601
Add Date:
2005-05-04
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Apr 2025

Sources: New York Secretary of State