Search icon

IREM SOLUTIONS, INC.

Headquarter

Company Details

Name: IREM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850553
ZIP code: 10528
County: Erie
Place of Formation: New York
Principal Address: 646 NORTH FRENCH ROAD, SUITE 6, AMHERST, NY, United States, 14228
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DARREL RAYMOND LLOYD, III Chief Executive Officer 646 NORTH FRENCH ROAD, SUITE 6, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
000-515-189
State:
Alabama
Type:
Headquarter of
Company Number:
20161289115
State:
COLORADO
Type:
Headquarter of
Company Number:
F15000001380
State:
FLORIDA
Type:
Headquarter of
Company Number:
001691447
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1033363
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
920178538
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000005539 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-12-24 2025-12-23
45000052512 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-08-12 2025-08-11
47000053913 LICENSED RESIDENTIAL REAL ESTATE APPRAISER 2023-02-27 2025-02-26

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 586 NORTH FRENCH ROAD, SUITE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 646 NORTH FRENCH ROAD, SUITE 6, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-15 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-17 2023-06-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241204004765 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202000695 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201207060480 2020-12-07 BIENNIAL STATEMENT 2020-12-01
191113060070 2019-11-13 BIENNIAL STATEMENT 2018-12-01
150327002058 2015-03-27 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
349000.00
Total Face Value Of Loan:
349000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349000
Current Approval Amount:
349000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352199.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State