Search icon

REMODEL REALTY, INC.

Company Details

Name: REMODEL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2017 (7 years ago)
Entity Number: 5244858
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 730A SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510
Principal Address: 56 SUDBURY LANE, OLD WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REMODEL REALTY, INC. DOS Process Agent 730A SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
ALICIA SEVERINO Chief Executive Officer 56 SUDBURY LANE, OLD WESTBURY, NY, United States, 11590

Licenses

Number Type End date
10311207463 CORPORATE BROKER 2026-01-07
10991227087 REAL ESTATE PRINCIPAL OFFICE No data
10401369028 REAL ESTATE SALESPERSON 2024-08-23
10401280738 REAL ESTATE SALESPERSON 2024-12-12
10401359374 REAL ESTATE SALESPERSON 2025-11-30
10401394135 REAL ESTATE SALESPERSON 2027-03-21

History

Start date End date Type Value
2024-02-16 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-04 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-04 2021-04-16 Address 22919 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060458 2021-04-16 BIENNIAL STATEMENT 2019-12-01
171204010616 2017-12-04 CERTIFICATE OF INCORPORATION 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9229658802 2021-04-23 0235 PPS 730A Sunrise Hwy, Baldwin, NY, 11510-3229
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) 81215
Loan Approval Amount (current) 81215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3229
Project Congressional District NY-04
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81891.42
Forgiveness Paid Date 2022-02-25
1749048401 2021-02-02 0235 PPP 730A Sunrise Hwy, Baldwin, NY, 11510-3229
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81215
Loan Approval Amount (current) 81215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3229
Project Congressional District NY-04
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81646.66
Forgiveness Paid Date 2021-08-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State