Search icon

RELATECH INTERNATIONAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RELATECH INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (9 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
AEB-17-02097 DOSAEBUSINESS 2017-10-24 2025-10-24 135 W 29th St Rm 504, New York, NY, 10001
AEB-17-02097 DOSAEBUSUNESS 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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
5100.00
Total Face Value Of Loan:
5100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,100
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,137.97
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $5,098
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,162.88
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $5,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State