Search icon

REMESH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REMESH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2021 (4 years ago)
Entity Number: 6224443
ZIP code: 44103
County: New York
Place of Formation: Delaware
Foreign Legal Name: REMESH INC.
Address: 6815 euclid ave, CLEVELAND, OH, United States, 44103
Principal Address: 6815 Euclid Ave, Cleveland, OH, United States, 44103

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6815 euclid ave, CLEVELAND, OH, United States, 44103

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ANTHONY WILLIAM CAPUTO Chief Executive Officer 6815 EUCLID AVE, CLEVELAND, OH, United States, 44103

Commercial and government entity program

CAGE number:
8MYV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2027-03-23
SAM Expiration:
2023-04-20

Contact Information

POC:
GARY ELLIS
Corporate URL:
www.remesh.ai

History

Start date End date Type Value
2025-07-17 2025-07-17 Address 6815 EUCLID AVE, CLEVELAND, OH, 44103, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-07-17 Address 6815 EUCLID AVE, CLEVELAND, OH, 44103, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-07-17 Address 6815 euclid ave, CLEVELAND, OH, 44103, USA (Type of address: Service of Process)
2023-07-02 2024-03-27 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-07-02 2024-03-27 Address 6815 EUCLID AVE, CLEVELAND, OH, 44103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250717004302 2025-07-17 BIENNIAL STATEMENT 2025-07-17
240327001556 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
230702000559 2023-07-02 BIENNIAL STATEMENT 2023-07-01
230130000052 2023-01-27 CERTIFICATE OF CHANGE BY ENTITY 2023-01-27
210721000429 2021-07-20 APPLICATION OF AUTHORITY 2021-07-20

USAspending Awards / Financial Assistance

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:
1723040.00
Total Face Value Of Loan:
1723040.00

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,723,040
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,723,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,744,721.59
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $1,615,040
Utilities: $8,000
Rent: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State