Search icon

THE REMUS GROUP, LLC

Company Details

Name: THE REMUS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492375
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE REMUS GROUP, LLC DOS Process Agent 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-30 2023-03-01 Address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002128 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001686 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220307001766 2022-03-07 BIENNIAL STATEMENT 2021-03-01
190130000245 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
SR-46421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130410002097 2013-04-10 BIENNIAL STATEMENT 2013-03-01
121211000185 2012-12-11 CERTIFICATE OF PUBLICATION 2012-12-11
110405002494 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090306002298 2009-03-06 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6761167107 2020-04-14 0202 PPP 48 Wall Street, NEW YORK, NY, 10005
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12136.33
Forgiveness Paid Date 2021-06-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State