Search icon

REMESH INC.

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

History

Start date End date Type Value
2023-07-02 2024-03-27 Address 6815 EUCLID AVE, CLEVELAND, OH, 44103, USA (Type of address: Chief Executive Officer)
2023-07-02 2024-03-27 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-01-30 2023-07-02 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2023-01-30 2023-07-02 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2021-07-21 2023-01-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9884297104 2020-04-15 0202 PPP 60 Madison Ave No. 1201, New York, NY, 10010
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1723040
Loan Approval Amount (current) 1723040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 87
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1744721.59
Forgiveness Paid Date 2021-07-20

Date of last update: 05 Mar 2025

Sources: New York Secretary of State