Search icon

REO INTEGRATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REO INTEGRATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3958922
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 300 WHITE PLAINS RD, 1ST FL, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REO INTEGRATION INC. DOS Process Agent 300 WHITE PLAINS RD, 1ST FL, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
KRISHENDAT RAMDAT Chief Executive Officer 300 WHITE PLAINS RD, 1ST FL, BRONX, NY, United States, 10473

Unique Entity ID

CAGE Code:
5ATA2
UEI Expiration Date:
2017-08-10

Business Information

Division Name:
REO INTEGRATION INC
Activation Date:
2016-08-10
Initial Registration Date:
2012-07-12

Commercial and government entity program

CAGE number:
5ATA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-10-13
SAM Expiration:
2023-10-03

Contact Information

POC:
KRISHENDAT RAMDAT
Corporate URL:
http://www.reointegration.com

History

Start date End date Type Value
2018-06-06 2020-06-02 Address 300 WHITE PLAINS RD, 1ST FL, BRONX, NY, 10466, USA (Type of address: Service of Process)
2012-06-05 2018-06-06 Address 4114A WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2012-06-05 2018-06-06 Address 4114A WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2010-06-08 2018-06-06 Address 4114A WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630003670 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200602060521 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006131 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602006430 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120605006508 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,500
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,593.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State