Search icon

R.E.G. PROJECT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.E.G. PROJECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2006 (19 years ago)
Entity Number: 3416376
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 437 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.E.G. PROJECT INC. DOS Process Agent 437 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
YUTAKA IGUCHI Chief Executive Officer 437 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Type Date End date Address
21RE1299716 Appearance Enhancement Business License 2008-03-14 2024-12-28 437 east 6th street, New York, NY, 10009

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 437 EAST 6TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 149 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-10-31 Address 149 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2012-09-25 2023-10-31 Address 149 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-07-17 2020-09-02 Address 149 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001898 2023-10-31 BIENNIAL STATEMENT 2022-09-01
200902061883 2020-09-02 BIENNIAL STATEMENT 2020-09-01
140908006273 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120925006136 2012-09-25 BIENNIAL STATEMENT 2012-09-01
120717002287 2012-07-17 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203597 OL VIO INVOICED 2013-06-13 350 OL - Other Violation
172721 CL VIO INVOICED 2012-07-09 480 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
39442.00
Total Face Value Of Loan:
39442.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42442
Current Approval Amount:
42442
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42811.72
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39442
Current Approval Amount:
39442
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39720.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State