Search icon

RELOCATION MANAGEMENT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELOCATION MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (28 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

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
20847.00
Total Face Value Of Loan:
20847.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20847
Current Approval Amount:
20847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21131.43
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21202.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State