Search icon

R.E.G. PROJECT INC.

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)
2012-07-17 2012-09-25 Address 149 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2008-11-21 2012-07-17 Address 263 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2008-11-21 2012-07-17 Address 263 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2006-09-25 2012-07-17 Address 263 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2006-09-25 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081121003207 2008-11-21 BIENNIAL STATEMENT 2008-09-01
060925000189 2006-09-25 CERTIFICATE OF INCORPORATION 2006-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-24 No data 149 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1803007700 2020-05-01 0202 PPP 149 AVENUE A, NEW YORK, NY, 10009
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42442
Loan Approval Amount (current) 42442
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, 10009-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42811.72
Forgiveness Paid Date 2021-03-18
9629368307 2021-01-31 0202 PPS 149 Avenue A, New York, NY, 10009-4959
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39442
Loan Approval Amount (current) 39442
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, 10009-4959
Project Congressional District NY-10
Number of Employees 6
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39720.09
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State