Search icon

RELOCATION MANAGEMENT SOLUTIONS, INC.

Company Details

Name: RELOCATION MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (27 years ago)
Entity Number: 2195286
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 2 FOXCROFT RD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROSE DAY Agent 2 FOXCROFT ROAD, ALBERTSON, NY, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FOXCROFT RD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
ROSE DAY Chief Executive Officer 2 FOXCROFT RD, ALBERTSON, NY, United States, 11507

Licenses

Number Type End date
31DA0899282 CORPORATE BROKER 2025-10-28
109902328 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2005-04-18 2005-12-07 Address 2 FOXCROFT ROAD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1999-10-12 2005-12-07 Address 111 CUSTER AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1999-10-12 2005-12-07 Address 111 CUSTER AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1999-10-12 2005-04-18 Address 111 CUSTER AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1997-10-31 1999-10-12 Address 212 INGRAHAM LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002446 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111017002474 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091021002307 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071101002224 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051207002586 2005-12-07 BIENNIAL STATEMENT 2005-10-01
050418000354 2005-04-18 CERTIFICATE OF CHANGE 2005-04-18
030930002900 2003-09-30 BIENNIAL STATEMENT 2003-10-01
020111002902 2002-01-11 BIENNIAL STATEMENT 2001-10-01
991012002112 1999-10-12 BIENNIAL STATEMENT 1999-10-01
971031000542 1997-10-31 CERTIFICATE OF INCORPORATION 1997-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841047306 2020-05-03 0235 PPP 2 FOXCROFT RD, ALBERTSON, NY, 11507-2116
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
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 ALBERTSON, NASSAU, NY, 11507-2116
Project Congressional District NY-03
Number of Employees 1
NAICS code 541614
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 21131.43
Forgiveness Paid Date 2021-09-16
4336478908 2021-04-28 0235 PPS 2 Foxcroft Roadnull 2 Foxcroft Roadnull, Albertson, NY, 11507
Loan Status Date 2023-03-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507
Project Congressional District NY-03
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21202.98
Forgiveness Paid Date 2023-02-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State