Search icon

REMEN FORCE LLC

Company Details

Name: REMEN FORCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2012 (13 years ago)
Entity Number: 4296458
ZIP code: 12093
County: Kings
Place of Formation: New York
Address: 438 AUSTIN ROAD, JEFFERSON, NY, United States, 12093

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMEN FORCE LLC 401(K) PROFIT SHARING PLAN 2019 461427055 2020-10-15 REMEN FORCE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178068242
Plan sponsor’s address 611 BROADWAY, SUITE 616, NEW YORK, NY, 10012
REMEN FORCE LLC 401(K) PROFIT SHARING PLAN 2018 461427055 2019-10-13 REMEN FORCE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178068242
Plan sponsor’s address 611 BROADWAY, SUITE 616, NEW YORK, NY, 10012
REMEN FORCE LLC 401(K) PROFIT SHARING PLAN 2017 461427055 2018-10-15 REMEN FORCE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178068242
Plan sponsor’s address 611 BROADWAY, SUITE 616, NEW YORK, NY, 10012

Agent

Name Role Address
STEVEN M. WEINER Agent 26 COURT STREET, SUITE 1808, BROOKLYN, NY, 11242

DOS Process Agent

Name Role Address
REMEN FORCE LLC DOS Process Agent 438 AUSTIN ROAD, JEFFERSON, NY, United States, 12093

History

Start date End date Type Value
2018-09-04 2024-09-03 Address 611 BROADWAY, SUITE 616, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-09-17 2018-09-04 Address 26 COURT STREET, SUITE 1808, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2012-09-17 2024-09-03 Address 26 COURT STREET, SUITE 1808, BROOKLYN, NY, 11242, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903005728 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221019000235 2022-10-19 BIENNIAL STATEMENT 2022-09-01
180904008904 2018-09-04 BIENNIAL STATEMENT 2018-09-01
171206006298 2017-12-06 BIENNIAL STATEMENT 2016-09-01
140919006296 2014-09-19 BIENNIAL STATEMENT 2014-09-01
130722000701 2013-07-22 CERTIFICATE OF PUBLICATION 2013-07-22
120917000086 2012-09-17 ARTICLES OF ORGANIZATION 2012-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273787705 2020-05-01 0202 PPP 611 BROADWAY RM 616, NEW YORK, NY, 10012-2650
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-2650
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.8
Forgiveness Paid Date 2021-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State