Search icon

RELATECH INTERNATIONAL, LLC

Company Details

Name: RELATECH INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069622
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 W 29TH STREET SUITE 504, NEW YORK, NY, United States, 10001

Agent

Name Role Address
RBL PARTNERS Agent 225 BROADWAY, SUITE 3005, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
RELATECH INTERNATIONAL, LLC DOS Process Agent 135 W 29TH STREET SUITE 504, NEW YORK, NY, United States, 10001

Licenses

Number Type Date End date Address
AEB-17-02097 Appearance Enhancement Business License 2017-10-24 2025-10-24 135 W 29th St Rm 504, New York, NY, 10001

History

Start date End date Type Value
2020-01-03 2024-01-19 Address 135 W 29TH STREET SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-10-31 2020-01-03 Address 566 SEVENTH AVENUE SUITE 705, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-01-18 2024-01-19 Address 225 BROADWAY, SUITE 3005, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2017-01-18 2017-10-31 Address 225 BROADWAY, SUITE 3005, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003612 2024-01-19 BIENNIAL STATEMENT 2024-01-19
221218000358 2022-12-18 BIENNIAL STATEMENT 2021-01-01
200103000184 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
190117060159 2019-01-17 BIENNIAL STATEMENT 2019-01-01
171031000296 2017-10-31 CERTIFICATE OF CHANGE 2017-10-31
170807000018 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
170511000428 2017-05-11 CERTIFICATE OF PUBLICATION 2017-05-11
170118010119 2017-01-18 ARTICLES OF ORGANIZATION 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9899808308 2021-01-31 0202 PPS 135 W 29th St Rm 504, New York, NY, 10001-5181
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-5181
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5137.97
Forgiveness Paid Date 2021-11-02
1283697202 2020-04-15 0202 PPP 135 w 29th street 504, New York, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5162.88
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State