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
2023-11-01 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-04-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9692037200 2020-04-28 0202 PPP 229 East 85th Street, New York, NY, 10028
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65360
Loan Approval Amount (current) 65360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66064.44
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State