Search icon

REMEDY HOUSE, INC.

Company Details

Name: REMEDY HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2014 (11 years ago)
Entity Number: 4642802
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 429 RHODE ISLAND STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN SMITH Chief Executive Officer 107 COLLEGE STREET, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
REMEDY HOUSE, INC. DOS Process Agent 429 RHODE ISLAND STREET, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2014-09-26 2020-12-11 Address 1833 HOPKINS RD., GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060474 2020-12-11 BIENNIAL STATEMENT 2020-09-01
140926010186 2014-09-26 CERTIFICATE OF INCORPORATION 2014-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-19 REMEDY HOUSE 717 RIDGE RD, BUFFALO, Erie, NY, 14218 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961478305 2021-01-21 0296 PPS 429 Rhode Island St, Buffalo, NY, 14213-2311
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87479
Loan Approval Amount (current) 87479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-2311
Project Congressional District NY-26
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87943.96
Forgiveness Paid Date 2021-08-10
9401717106 2020-04-15 0296 PPP 429 Rhode Island St, BUFFALO, NY, 14213
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69505
Loan Approval Amount (current) 69505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14213-0001
Project Congressional District NY-26
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70400
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State