Search icon

REMEDIES SUPPLIES INC.

Company Details

Name: REMEDIES SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2017 (8 years ago)
Entity Number: 5204405
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 19 Walworth Street, AUTHORIZED PERSON, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIMON TUNK DOS Process Agent 19 Walworth Street, AUTHORIZED PERSON, NY, United States, 11206

Chief Executive Officer

Name Role Address
MOSES SCHWIMMER Chief Executive Officer 147 LORIMER STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 147 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-09-11 Address 147 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-09-11 Address 19 Walworth Street, AUTHORIZED PERSON, NY, 11206, USA (Type of address: Service of Process)
2018-10-29 2023-05-02 Address 147 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-09-19 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-19 2018-10-29 Address 147 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911003531 2023-09-11 BIENNIAL STATEMENT 2023-09-01
230502004075 2023-05-02 BIENNIAL STATEMENT 2021-09-01
181029000550 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
170919010307 2017-09-19 CERTIFICATE OF INCORPORATION 2017-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382488509 2021-02-25 0202 PPS 147 Lorimer St, Brooklyn, NY, 11206-3047
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41358.32
Loan Approval Amount (current) 41358.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3047
Project Congressional District NY-07
Number of Employees 2
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41567.41
Forgiveness Paid Date 2021-09-08
4253217201 2020-04-27 0202 PPP 147 Lorimer St., Brooklyn, NY, 11206-3047
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32929
Loan Approval Amount (current) 32929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3047
Project Congressional District NY-07
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33257.38
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State