Search icon

REHC 1, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REHC 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (23 years ago)
Entity Number: 2849855
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REHC 1, INC. DOS Process Agent 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RAM PATEL Chief Executive Officer 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Unique Entity ID

Unique Entity ID:
CM1MZA5AP6Z6
CAGE Code:
8RFF1
UEI Expiration Date:
2021-10-08

Business Information

Activation Date:
2020-10-09
Initial Registration Date:
2020-09-28

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-05 2025-03-07 Address 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2015-11-05 2025-03-07 Address 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000350 2025-03-07 BIENNIAL STATEMENT 2025-03-07
220920000515 2022-09-20 BIENNIAL STATEMENT 2020-12-01
161206006879 2016-12-06 BIENNIAL STATEMENT 2016-12-01
151215000554 2015-12-15 CERTIFICATE OF AMENDMENT 2015-12-15
151105006607 2015-11-05 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
210350.00
Total Face Value Of Loan:
210350.00
Date:
2020-04-09
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:
150250.00
Total Face Value Of Loan:
150250.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$150,250
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,328.51
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $150,250
Jobs Reported:
10
Initial Approval Amount:
$210,350
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,516.89
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $210,345
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State