Search icon

RELDATS INC.

Company Details

Name: RELDATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2012 (13 years ago)
Entity Number: 4286338
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 2 RUTH ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN STADLER Chief Executive Officer 2 RUTH ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 RUTH ROAD, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
140808006598 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120821000999 2012-08-21 CERTIFICATE OF INCORPORATION 2012-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765587708 2020-05-01 0235 PPP 2 RUTH RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10116.24
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State