Search icon

REMICA PROPERTY GROUP CORP.

Company Details

Name: REMICA PROPERTY GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862734
ZIP code: 10028
County: Nassau
Place of Formation: New York
Address: 229 EAST 85TH ST #1010, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-517-7760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REMICA PROPERTY GROUP CORP. DOS Process Agent 229 EAST 85TH ST #1010, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ELLEN ROIZEN Chief Executive Officer 229 EAST 85TH ST #1010, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-05-30 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210524060243 2021-05-24 BIENNIAL STATEMENT 2019-12-01
180802006727 2018-08-02 BIENNIAL STATEMENT 2017-12-01
151211010049 2015-12-11 CERTIFICATE OF INCORPORATION 2015-12-11

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
65360.00
Total Face Value Of Loan:
65360.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65360
Current Approval Amount:
65360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66064.44

Date of last update: 25 Mar 2025

Sources: New York Secretary of State