Search icon

RELIA CORP.

Company Details

Name: RELIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151626
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 7001 BRUSH HOLLOW ROAD, STE 21, WESTBURY, NY, United States, 11590
Principal Address: 1834 OAKLAND AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PAPPAS Chief Executive Officer 1834 OAKLAND AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
RELIA CORP. DOS Process Agent 7001 BRUSH HOLLOW ROAD, STE 21, WESTBURY, NY, United States, 11590

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DL3ZT6XA2YC3
CAGE Code:
8JCQ4
UEI Expiration Date:
2021-03-22

Business Information

Division Name:
RELIA CORP
Division Number:
1
Activation Date:
2020-04-06
Initial Registration Date:
2020-03-22

History

Start date End date Type Value
2011-10-11 2019-10-10 Address 1834 OAKLAND AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060191 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171011006311 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151006006639 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131223006315 2013-12-23 BIENNIAL STATEMENT 2013-10-01
111011000092 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
14614.00
Total Face Value Of Loan:
14614.00
Date:
2020-08-06
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:
-0.42
Total Face Value Of Loan:
14614.58
Date:
2020-05-28
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:
81500.00
Total Face Value Of Loan:
81500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14614
Current Approval Amount:
14614
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14672.06
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14615
Current Approval Amount:
14614.58
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14686.65

Date of last update: 26 Mar 2025

Sources: New York Secretary of State