Search icon

REMI'S PLACE 1, INC.

Company Details

Name: REMI'S PLACE 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2835072
ZIP code: 10451
County: Westchester
Place of Formation: New York
Address: 857 CONCOURSE VILLAGE WEST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GUZMAN & VELEZ DOS Process Agent 857 CONCOURSE VILLAGE WEST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2002-11-15 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-15 2022-08-29 Address 857 CONCOURSE VILLAGE WEST, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829001998 2022-08-29 CERTIFICATE OF PAYMENT OF TAXES 2022-08-29
DP-2087707 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
021115000382 2002-11-15 CERTIFICATE OF INCORPORATION 2002-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-01 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-10-30 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-01-19 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-05-10 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2020-02-05 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-05-23 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2019-02-08 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2018-09-24 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2018-01-22 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-03-20 No data 989 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3154197709 2020-05-01 0202 PPP 989 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 722513
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 30307.07
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State