Search icon

REBT CORP.

Company Details

Name: REBT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1998 (27 years ago)
Entity Number: 2285666
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 30 fox hunt ct., STATEN ISLAND, NY, United States, 10301
Principal Address: 37 GROTON STREET, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-356-3006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 fox hunt ct., STATEN ISLAND, NY, United States, 10301

Agent

Name Role Address
lana teplitz Agent 30 fox hunt ct., STATEN ISLAND, NY, 10301

Chief Executive Officer

Name Role Address
LANA TEPLITZ Chief Executive Officer 37 GROTON STREET, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1003921-DCA Inactive Business 2007-06-25 2015-02-28

History

Start date End date Type Value
2023-06-29 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-25 2023-07-10 Address 37 GROTON STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2015-03-25 2023-07-10 Address 37 GROTON STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2011-12-14 2015-03-25 Address 37 GROTON STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2000-07-24 2015-03-25 Address 177 2ND AVE, BROOKLYN, NY, 11215, 4616, USA (Type of address: Principal Executive Office)
2000-07-24 2015-03-25 Address 177 2ND AVE, BROOKLYN, NY, 11215, 4616, USA (Type of address: Chief Executive Officer)
1998-08-04 2011-12-14 Address 1701 EAST 32 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1998-08-04 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230710001901 2023-07-06 CERTIFICATE OF CHANGE BY ENTITY 2023-07-06
150325002021 2015-03-25 BIENNIAL STATEMENT 2014-08-01
111214000124 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
000724002596 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980804000619 1998-08-04 CERTIFICATE OF INCORPORATION 1998-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-03-28 No data LIVONIA AVENUE, FROM STREET SARATOGA AVENUE No data Street Construction Inspections: Active Department of Transportation all in compliance
2012-03-04 No data LIVONIA AVENUE, FROM STREET SARATOGA AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-01-16 No data LIVONIA AVENUE, FROM STREET SARATOGA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEC
2012-01-16 No data LEGION STREET, FROM STREET LIVONIA AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-01-16 No data LIVONIA AVENUE, FROM STREET SARATOGA AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-11-15 No data LIVONIA AVENUE, FROM STREET SARATOGA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-10-08 No data LIVONIA AVENUE, FROM STREET SARATOGA AVENUE No data Street Construction Inspections: Active Department of Transportation TA work
2011-09-03 No data LIVONIA AVENUE, FROM STREET SARATOGA AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-09-03 No data LEGION STREET, FROM STREET LIVONIA AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-08-09 No data LEGION STREET, FROM STREET LIVONIA AVENUE No data Street Construction Inspections: Active Department of Transportation no occ r/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
784081 TRUSTFUNDHIC INVOICED 2013-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
416955 RENEWAL INVOICED 2013-06-19 100 Home Improvement Contractor License Renewal Fee
784083 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
416949 RENEWAL INVOICED 2011-05-25 100 Home Improvement Contractor License Renewal Fee
784085 CNV_TFEE INVOICED 2009-07-21 6 WT and WH - Transaction Fee
784084 TRUSTFUNDHIC INVOICED 2009-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
416950 RENEWAL INVOICED 2009-07-21 100 Home Improvement Contractor License Renewal Fee
784082 TRUSTFUNDHIC INVOICED 2007-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
416951 RENEWAL INVOICED 2007-06-25 100 Home Improvement Contractor License Renewal Fee
416952 RENEWAL INVOICED 2005-06-28 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7683818509 2021-03-06 0202 PPP 37 Groton St, Staten Island, NY, 10312-6537
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57982
Loan Approval Amount (current) 57982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-6537
Project Congressional District NY-11
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33279
Forgiveness Paid Date 2021-09-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State