Search icon

REMAN INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REMAN INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2013 (12 years ago)
Entity Number: 4415458
ZIP code: 14623
County: Seneca
Place of Formation: New York
Address: 200 CANAL VIEW BOULEVARD, SUITE 302, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CANAL VIEW BOULEVARD, SUITE 302, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
NEAL SHERMAN Chief Executive Officer 200 CANAL VIEW BOULEVARD, SUITE 302, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 200 CANAL VIEW BOULEVARD, SUITE 302, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 121 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 200 CANAL VIEW BOULEVARD, SUITE 302, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2025-06-02 Address 200 CANAL VIEW BOULEVARD, SUITE 302, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602001793 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240103001289 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210709000179 2021-07-09 BIENNIAL STATEMENT 2021-07-09
130610001000 2013-06-10 CERTIFICATE OF INCORPORATION 2013-06-10

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
124200.00
Total Face Value Of Loan:
124200.00
Date:
2020-04-07
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:
93200.00
Total Face Value Of Loan:
93200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93200
Current Approval Amount:
93200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94038.8
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124200
Current Approval Amount:
124200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124793.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State