Search icon

REMEDYONE CONSULTING, LLC

Company Details

Name: REMEDYONE CONSULTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2020 (5 years ago)
Entity Number: 5777534
ZIP code: 06019
County: Erie
Place of Formation: Delaware
Address: 10 FRONT STREET, COLLINSVILLE, CT, United States, 06019

DOS Process Agent

Name Role Address
REMEDYONE CONSULTING, LLC DOS Process Agent 10 FRONT STREET, COLLINSVILLE, CT, United States, 06019

History

Start date End date Type Value
2020-06-30 2024-07-18 Address 10 FRONT STREET, COLLINSVILLE, CT, 06019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001343 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200630000465 2020-06-30 APPLICATION OF AUTHORITY 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627637002 2020-04-06 0296 PPP 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221-5405
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198000
Loan Approval Amount (current) 198000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-5405
Project Congressional District NY-26
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200167
Forgiveness Paid Date 2021-05-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State