Search icon

REBELS AND OUTLAWS, INC.

Headquarter

Company Details

Name: REBELS AND OUTLAWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4590913
ZIP code: 02860
County: New York
Place of Formation: New York
Address: 145 RANDALL ST #101, PAWTUCKET, RI, United States, 02860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REBELS AND OUTLAWS, INC. DOS Process Agent 145 RANDALL ST #101, PAWTUCKET, RI, United States, 02860

Chief Executive Officer

Name Role Address
JEREMY MEEK Chief Executive Officer 145 RANDALL ST #101, PAWTUCKET, RI, United States, 02860

Links between entities

Type:
Headquarter of
Company Number:
001727108
State:
RHODE ISLAND

History

Start date End date Type Value
2014-06-11 2021-06-17 Address 155 RIDGE ST. STE. 1B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617060139 2021-06-17 BIENNIAL STATEMENT 2020-06-01
140611010279 2014-06-11 CERTIFICATE OF INCORPORATION 2014-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16748.00
Total Face Value Of Loan:
16748.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16748
Current Approval Amount:
16748
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16891.16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State