Search icon

REMLAP CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REMLAP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1977 (48 years ago)
Entity Number: 436752
ZIP code: 13122
County: Madison
Place of Formation: New York
Address: 2565 pearl st., p. o. box 350, NEW WOODSTOCK, NY, United States, 13122
Principal Address: 2565 pearl st., NEW WOODSTOCK, NY, United States, 13122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C PALMER Chief Executive Officer 2565 PEARL ST., P.O. BOX 350, NEW WOODSTOCK, NY, United States, 13122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2565 pearl st., p. o. box 350, NEW WOODSTOCK, NY, United States, 13122

Form 5500 Series

Employer Identification Number (EIN):
161090932
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 2565 PEARL ST., P.O. BOX 350, NEW WOODSTOCK, NY, 13122, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 2565 PEARL ST., P.O. BOX 350, NEW WOODSTOCK, NY, 13122, 0350, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-30 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250605000923 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230615003508 2023-06-15 BIENNIAL STATEMENT 2023-06-01
220616000799 2022-06-16 BIENNIAL STATEMENT 2022-06-16
170601006114 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006987 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
274409.00
Total Face Value Of Loan:
274409.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-27
Type:
Planned
Address:
5428 NORTH BURDICK STREET, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-09
Type:
Prog Related
Address:
100 NORTHERN CONCOURSE, NEW WOODSTOCK, NY, 13122
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-08-22
Type:
Prog Related
Address:
811 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-02-26
Type:
Planned
Address:
CARBONE SUBARU, 5036 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-18
Type:
Prog Related
Address:
ROME MEMORIAL HOSPITAL, EMERGENCY DEPARTMENT, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274409
Current Approval Amount:
274409
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276529.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-10-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State