Search icon

REL INSPECTIONS CORP.

Company Details

Name: REL INSPECTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4868154
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 198 HALLEY DR. BLDG. 31, BLUE POINT, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHRD E. LASKO Agent 198 HALLEY DR. BLDG. 31, BLUE POINT, NY, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 HALLEY DR. BLDG. 31, BLUE POINT, NY, United States, 11772

History

Start date End date Type Value
2015-12-22 2021-02-24 Address 327 COLERIDGE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224000088 2021-02-24 CERTIFICATE OF CHANGE 2021-02-24
151222010247 2015-12-22 CERTIFICATE OF INCORPORATION 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9266917909 2020-06-19 0235 PPP 327 COLERIDGE RD, JERICHO, NY, 11753-2604
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2604
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2106.23
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State