Search icon

REZ ENTERPRISES INC

Company Details

Name: REZ ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265543
ZIP code: 10993
County: Rockland
Place of Formation: New York
Address: 107 EAST RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993
Principal Address: 107 East Railroad Avenue, West Haverstraw, NY, United States, 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REZ ENTERPRISES, INC. DOS Process Agent 107 EAST RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993

Chief Executive Officer

Name Role Address
SERGEY REZNICHENKO Chief Executive Officer 69 BUCKINGHAM CT, POMONA, NY, United States, 10970

Filings

Filing Number Date Filed Type Effective Date
211108003514 2021-11-08 BIENNIAL STATEMENT 2021-11-08
120629000895 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1237078101 2020-07-09 0202 PPP 107 East Railroad Avenue, West Haverstraw, NY, 10993
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address West Haverstraw, ROCKLAND, NY, 10993-0101
Project Congressional District NY-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12645.55
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State