Search icon

REMSEN EXHAUST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REMSEN EXHAUST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1979 (46 years ago)
Entity Number: 594451
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8914 CHURCH AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FOX Chief Executive Officer 8914 CHURCH AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8914 CHURCH AVENUE, BROOKLYN, NY, United States, 11236

Unique Entity ID

CAGE Code:
7Q9F0
UEI Expiration Date:
2018-08-02

Business Information

Doing Business As:
MEINEKE DISCOUNT MUFFLERS
Activation Date:
2017-08-02
Initial Registration Date:
2016-09-27

Commercial and government entity program

CAGE number:
7Q9F0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-08-03

Contact Information

POC:
THOMAS FOX

History

Start date End date Type Value
1992-12-22 2016-02-12 Address 8914 CHURCH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1979-11-26 1992-12-22 Address 2384 FLATBUSH AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160212006074 2016-02-12 BIENNIAL STATEMENT 2015-11-01
131113006342 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111206002126 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091029002802 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071211003053 2007-12-11 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3011997 CL VIO INVOICED 2019-04-03 175 CL - Consumer Law Violation
3008876 CL VIO CREDITED 2019-03-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-20 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-03-20 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
21792.00
Total Face Value Of Loan:
21792.00
Date:
2020-05-02
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:
21792.00
Total Face Value Of Loan:
21792.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,792
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,034.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,717
Utilities: $2,200
Rent: $10,500
Healthcare: $375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State