Search icon

R.E.S. RELOCATION SERVICES INC.

Company Details

Name: R.E.S. RELOCATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1997 (28 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 2119915
ZIP code: 11510
County: New York
Place of Formation: New York
Address: 1387 FOREST AVENUE, BALDWIN, NY, United States, 11510
Principal Address: 1387 FOREST AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1387 FOREST AVENUE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
ROBERT E SCHMID Chief Executive Officer 1387 FOREST AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1999-03-31 2024-04-17 Address 1387 FOREST AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-03-06 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-06 2024-04-17 Address 1387 FOREST AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003273 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
210429060072 2021-04-29 BIENNIAL STATEMENT 2021-03-01
170313006453 2017-03-13 BIENNIAL STATEMENT 2017-03-01
130320006296 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110629003007 2011-06-29 BIENNIAL STATEMENT 2011-03-01
090410003170 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070504002831 2007-05-04 BIENNIAL STATEMENT 2007-03-01
050505002375 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030321002692 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010328002050 2001-03-28 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236817201 2020-04-27 0235 PPP 1387 Forest Ave, North Baldwin, NY, 11510
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Baldwin, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14786.56
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State