Search icon

RELENTLESS INC.

Company Details

Name: RELENTLESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2687887
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: MIKE PECORA, 213 BUTLER STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MIKE PECORA, 213 BUTLER STREET, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
DP-2104234 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011011000051 2001-10-11 CERTIFICATE OF INCORPORATION 2001-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1550357701 2020-05-01 0202 PPP 80 SPARKILL AVE, TAPPAN, NY, 10983
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16145
Loan Approval Amount (current) 16145
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 TAPPAN, ROCKLAND, NY, 10983-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16355.52
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State