Search icon

REGLAZING PLUS INC.

Company Details

Name: REGLAZING PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924766
ZIP code: 11106
County: Kings
Place of Formation: New York
Address: P O BOX 6070, ASTORIA, NY, United States, 11106
Principal Address: 318 KELL AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-238-5421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGLAZING PLUS INC. DOS Process Agent P O BOX 6070, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
JOSEPH DEVITO Chief Executive Officer P O BOX 6070, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1349866-DCA Active Business 2010-04-12 2025-02-28

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 318 KELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 1173 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 1173 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-03-14 Address 318 KELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-03-14 Address 318 KELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2023-08-02 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-21 2023-08-02 Address 1173 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2016-03-21 2023-08-02 Address 1173 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-06-26 2016-03-21 Address 8846 16TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-06-26 2016-03-21 Address 8846 16TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240314003039 2024-03-14 BIENNIAL STATEMENT 2024-03-14
230802000393 2023-08-02 BIENNIAL STATEMENT 2022-03-01
200303060310 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006295 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160321006022 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140721002208 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120626002125 2012-06-26 BIENNIAL STATEMENT 2012-03-01
100316000735 2010-03-16 CERTIFICATE OF INCORPORATION 2010-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582503 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3582502 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283623 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283624 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2916062 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916063 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2516451 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516452 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
2018610 TRUSTFUNDHIC INVOICED 2015-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2018611 RENEWAL INVOICED 2015-03-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003207403 2020-05-05 0202 PPP 1173 SHORE PKWY, BROOKLYN, NY, 11214-5814
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9165
Loan Approval Amount (current) 9165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-5814
Project Congressional District NY-11
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9283.13
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State