Search icon

REME'S OGGI PETS, INC.

Company Details

Name: REME'S OGGI PETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765356
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 330 EAST 43RD ST, APT 902, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REME SEOANE Chief Executive Officer 330 EAST 43RD ST, APT 902, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
REME SEOANE DOS Process Agent 330 EAST 43RD ST, APT 902, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-05-18 2008-06-24 Address 330 EAST 43RD ST, APT 902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-05-18 2008-06-24 Address 330 EAST 43RD ST, APT 902, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-05-18 2008-06-24 Address 330 EAST 43RD ST, APT 902, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-05-09 2004-05-18 Address 330 EAST 43RD STREET APT. 703, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-05-09 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080624002976 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060517002052 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040518002663 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020509000657 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453687704 2020-05-01 0202 PPP 1001 First Avenue, NEW YORK, NY, 10022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54460
Loan Approval Amount (current) 54460
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 812910
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 54841.01
Forgiveness Paid Date 2021-01-14
5265868402 2021-02-08 0202 PPS 227 E 57th St Apt 3C, New York, NY, 10022-2832
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54460
Loan Approval Amount (current) 54460
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 New York, NEW YORK, NY, 10022-2832
Project Congressional District NY-12
Number of Employees 11
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54800.98
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Feb 2025

Sources: New York Secretary of State