Search icon

REBT CORP.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
57982.00
Total Face Value Of Loan:
57982.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57982
Current Approval Amount:
57982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33279

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State