Search icon

REMEE PRODUCTS CORP.

Company Details

Name: REMEE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1977 (48 years ago)
Entity Number: 425738
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 1751 State Route 17A, Suite 1, Florida, NY, United States, 10921
Principal Address: 1751 ROUTE 17A SUITE 1, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 2700

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4R362 Obsolete Non-Manufacturer 1985-04-27 2024-03-04 2024-02-21 No data

Contact Information

POC JOANN PREDMORE
Phone +1 845-651-4431
Fax +1 845-651-4438
Address 1751 ROUTE 17A, FLORIDA, NY, 10921 1014, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2023 141590193 2024-09-23 REMEE PRODUCTS CORP. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2022 141590193 2023-08-14 REMEE PRODUCTS CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2021 141590193 2022-09-09 REMEE PRODUCTS CORP. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2020 141590193 2021-10-08 REMEE PRODUCTS CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2019 141590193 2020-10-12 REMEE PRODUCTS CORP. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2018 141590193 2019-10-10 REMEE PRODUCTS CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2017 141590193 2018-02-19 REMEE PRODUCTS CORP. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2018-02-19
Name of individual signing JOSEPH KOLAITIS
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2016 141590193 2017-09-27 REMEE PRODUCTS CORP. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing JOSEPH KOLAITIS
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2015 141590193 2016-10-12 REMEE PRODUCTS CORP. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JOSEPH KOLAITIS
REMEE PRODUCTS CORP. 401(K) SAVINGS PLAN & TRUST 2014 141590193 2015-10-06 REMEE PRODUCTS CORP. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 331200
Sponsor’s telephone number 8456514431
Plan sponsor’s address 1751 ROUTE 17A, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing JOSEPH KOLAITIS

Chief Executive Officer

Name Role Address
ELIAS MUHLRAD Chief Executive Officer 1751 ROUTE 17A SUITE 1, SUITE 1, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1751 State Route 17A, Suite 1, Florida, NY, United States, 10921

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1751 ROUTE 17A SUITE 1, SUITE 1, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1751 ROUTE 17A SUITE 1, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2023-03-30 2025-03-03 Address 1751 State Route 17A, Suite 1, Florida, NY, 10921, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 1751 ROUTE 17A SUITE 1, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-03 Address 1751 ROUTE 17A SUITE 1, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2016-07-27 2023-03-30 Address 1751 ROUTE 17A SUITE 1, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2016-07-27 2023-03-30 Address 1751 ROUTE 17A SUITE 1, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2007-01-31 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2001-03-19 2016-07-27 Address 468 RT 17A, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303000626 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230330000582 2023-03-30 BIENNIAL STATEMENT 2023-03-01
160727002004 2016-07-27 BIENNIAL STATEMENT 2015-03-01
20091123032 2009-11-23 ASSUMED NAME LLC INITIAL FILING 2009-11-23
070131000700 2007-01-31 CERTIFICATE OF AMENDMENT 2007-01-31
050714002981 2005-07-14 BIENNIAL STATEMENT 2005-03-01
030410002616 2003-04-10 BIENNIAL STATEMENT 2003-03-01
010319002239 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990324002394 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970311002259 1997-03-11 BIENNIAL STATEMENT 1997-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD DJU4500320913 2008-02-11 2009-04-11 2009-04-11
Unique Award Key CONT_AWD_DJU4500320913_1540_DJU4600001499_1540
Awarding Agency Department of Justice
Link View Page

Description

Title CABLE
NAICS Code 335929: OTHER COMMUNICATION AND ENERGY WIRE MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A, PO BOX 488, FLORIDA, 109210488
PURCHASE ORDER AWARD W25G1V08P2190 2008-02-07 2008-02-29 2008-02-29
Unique Award Key CONT_AWD_W25G1V08P2190_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 210.00
Current Award Amount 210.00
Potential Award Amount 210.00

Description

Title FSC: 6015 NAME: CABLE
NAICS Code 335921: FIBER OPTIC CABLE MANUFACTURING
Product and Service Codes 6015: FIBER OPTIC CABLES

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, ORANGE, NEW YORK, 109211014
PO AWARD SPM7M208M1061 2007-11-13 2008-01-19 2008-01-19
Unique Award Key CONT_AWD_SPM7M208M1061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506074350!CABLE,RAD
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, 109211014
PURCHASE ORDER AWARD SPM7M808M0544 2007-11-06 2008-01-05 2008-01-05
Unique Award Key CONT_AWD_SPM7M808M0544_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41745.00
Current Award Amount 41745.00
Potential Award Amount 41745.00

Description

Title 4506025940!CABLE,TEL
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, ORANGE, NEW YORK, 109211014
PURCHASE ORDER AWARD W25G1V09P3149 2009-05-20 2009-06-03 2009-06-03
Unique Award Key CONT_AWD_W25G1V09P3149_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 217.50
Current Award Amount 217.50
Potential Award Amount 217.50

Description

Title FSC: 6145 NAME: WIRE, TELEPHON PART NUMBER: WF16/UBU
NAICS Code 423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, ORANGE, NEW YORK, 109211014
PURCHASE ORDER AWARD SPM7M809V1979 2009-04-02 2009-05-02 2009-05-02
Unique Award Key CONT_AWD_SPM7M809V1979_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5349.00
Current Award Amount 5349.00
Potential Award Amount 5349.00

Description

Title 4510408728!CABLE,TELEPHONE
NAICS Code 331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, ORANGE, NEW YORK, 109211014
PO AWARD SPM7M809V1756 2009-03-12 2009-04-01 2009-04-01
Unique Award Key CONT_AWD_SPM7M809V1756_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4510198361!CABLE,TELEPHONE
NAICS Code 331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, 109211014
PURCHASE ORDER AWARD W25G1V09P1672 2009-02-11 2009-03-27 2009-03-27
Unique Award Key CONT_AWD_W25G1V09P1672_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 490.00
Current Award Amount 490.00
Potential Award Amount 490.00

Description

Title WIRE, TELEPHONE
NAICS Code 331422: COPPER WIRE (EXCEPT MECHANICAL) DRAWING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, ORANGE, NEW YORK, 109211014
PO AWARD SPM7M109V7911 2009-01-21 2009-04-21 2009-04-21
Unique Award Key CONT_AWD_SPM7M109V7911_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4509716516!CABLE,RADIO FREQUEN
NAICS Code 331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, 109211014
PURCHASE ORDER AWARD W25G1V09P0499 2008-11-10 2008-12-05 2008-12-05
Unique Award Key CONT_AWD_W25G1V09P0499_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 240.00
Current Award Amount 240.00
Potential Award Amount 240.00

Description

Title FSC: 6015 NAME: CABLE
NAICS Code 335921: FIBER OPTIC CABLE MANUFACTURING
Product and Service Codes 6015: FIBER OPTIC CABLES

Recipient Details

Recipient REMEE PRODUCTS CORP
UEI L7L9RX58PVQ4
Legacy DUNS 061344826
Recipient Address UNITED STATES, 468 ROUTE 17A STE 1, FLORIDA, ORANGE, NEW YORK, 109211014

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
REMEE 73485335 1984-06-15 1367375 1985-10-29
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-12-03
Publication Date 1985-08-20
Date Cancelled 1992-12-03

Mark Information

Mark Literal Elements REMEE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.01 - Ovals as carriers and single line borders

Goods and Services

For SPEAKER WIRES AND COAXIAL, TELEVISION, ROTOR AND COMMUNICATION CABLES
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Aug. 1975
Use in Commerce Aug. 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name REMEE PRODUCTS CORP.
Owner Address 41 BRIDGE STREET FLORIDA, NEW YORK UNITED STATES 10921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KENNETH E. MACKLIN
Correspondent Name/Address KENNETH E MACKLIN, 180 S BROADWAY, WHITE PLAINS, NEW YORK UNITED STATES 10605

Prosecution History

Date Description
1992-12-03 CANCELLED SEC. 8 (6-YR)
1992-03-25 POST REGISTRATION ACTION MAILED - SEC. 8
1991-10-28 REGISTERED - SEC. 8 (6-YR) FILED
1985-10-29 REGISTERED-PRINCIPAL REGISTER
1985-08-20 PUBLISHED FOR OPPOSITION
1985-07-21 NOTICE OF PUBLICATION
1985-06-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-12 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10772911 0213100 1983-03-16 41 BRIDGE ST, Florida, NY, 10921
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1983-03-23
Abatement Due Date 1983-04-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1983-03-23
Abatement Due Date 1983-04-07
Nr Instances 2
10711372 0213100 1982-09-10 41 BRIDGE ST, Florida, NY, 10921
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-13
Case Closed 1982-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101017 C01
Issuance Date 1982-09-17
Abatement Due Date 1982-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101017 J
Issuance Date 1982-09-17
Abatement Due Date 1982-09-20
Nr Instances 1
12105284 0235500 1979-03-05 41 BRIDGE STREET, Florida, NY, 10921
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1979-05-03

Related Activity

Type Complaint
Activity Nr 320451958

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-03-12
Abatement Due Date 1979-03-23
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-03-12
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-04-02
Abatement Due Date 1979-04-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-04-02
Abatement Due Date 1979-04-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-03-12
Abatement Due Date 1979-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1979-03-12
Abatement Due Date 1979-03-15
Nr Instances 1
12127577 0235500 1978-11-14 41 BRIDGE STREET, Florida, NY, 10921
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-14
Case Closed 1979-02-15

Related Activity

Type Complaint
Activity Nr 320451420

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-12-20
Abatement Due Date 1979-02-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9894018308 2021-01-31 0202 PPS 1751 NEW YORK 17A, FLORIDA, NY, 10921
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORIDA, ORANGE, NY, 10921
Project Congressional District NY-18
Number of Employees 90
NAICS code 335921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1008520.55
Forgiveness Paid Date 2021-12-21
1004907202 2020-04-15 0202 PPP 1751 ROUTE 17A, FLORIDA, NY, 10921-1017
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1081807
Loan Approval Amount (current) 1081807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORIDA, ORANGE, NY, 10921-1017
Project Congressional District NY-18
Number of Employees 95
NAICS code 335921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1089750.13
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State