Search icon

REMESAS USA CORP.

Company Details

Name: REMESAS USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4592718
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1567 WATSON AVENUE, BRONX, NY, United States, 10472
Principal Address: 501 HOLLYWOOD AVENUE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REMESAS USA CORP DOS Process Agent 1567 WATSON AVENUE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
URSULA MENDOZA Chief Executive Officer 1567 WATSON AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 1567 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-10-30 Address 1567 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-10-30 Address 1567 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2014-06-16 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-16 2023-10-05 Address 1567 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030021459 2024-10-30 BIENNIAL STATEMENT 2024-10-30
231005002980 2023-10-05 BIENNIAL STATEMENT 2022-06-01
140616010037 2014-06-16 CERTIFICATE OF INCORPORATION 2014-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-05 No data 1567 WATSON AVE, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9474367207 2020-04-28 0202 PPP 1567 Watson Avenue, Bronx, NY, 10472
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 492110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4768.15
Forgiveness Paid Date 2021-10-25
5313698601 2021-03-20 0202 PPS 1567 Watson Ave, Bronx, NY, 10472-5325
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6805
Loan Approval Amount (current) 6805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-5325
Project Congressional District NY-14
Number of Employees 3
NAICS code 492110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6897.81
Forgiveness Paid Date 2022-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State