Remedy Engineering, Inc. at 2510 Old Eureka Way, Redding, Ca 96001 lists Tom Corontzos of Redding, CA as the associate.
|
Tom Corontzos
Individual Agent
|
2510 OLD EUREKA WAY, REDDING, CA 96001
|
|
|
Tom Corontzos
CEO
|
2510 OLD EUREKA WAY, REDDING, CA 96001
|
|
|
Tom Corontzos
Chief Financial Officer
|
2510 OLD EUREKA WAY, REDDING, CA 96001
|
|
|
Tom Corontzos
Director
|
2510 OLD EUREKA WAY, REDDING, CA 96001
|
|
|
Tom Corontzos
Secretary
|
2510 OLD EUREKA WAY, REDDING, CA 96001
|
|
2510 OLD EUREKA WAY, REDDING, CA 96001
(Mailing)
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2023 | Plan NameREMEDY ENGINEERING 401(K) PROFIT SHARING PLAN Plan #001 Participants BOY/EOY7 / 7 Assets BOY/EOY$813,781 / $1,060,678 | 2023 | REMEDY ENGINEERING 401(K) PROFIT SHARING PLAN - Plan #001 | 7 / 7 | $813,781 / $1,060,678 |
| 2022 | Plan NameREMEDY ENGINEERING 401(K) PROFIT SHARING PLAN Plan #001 Participants BOY/EOY7 / 7 Assets BOY/EOY$1,319,745 / $813,781 | 2022 | REMEDY ENGINEERING 401(K) PROFIT SHARING PLAN - Plan #001 | 7 / 7 | $1,319,745 / $813,781 |
| 2021 | Plan NameREMEDY ENGINEERING 401(K) PROFIT SHARING PLAN Plan #001 Participants BOY/EOY8 / 8 Assets BOY/EOY$1,056,764 / $1,319,745 | 2021 | REMEDY ENGINEERING 401(K) PROFIT SHARING PLAN - Plan #001 | 8 / 8 | $1,056,764 / $1,319,745 |
| 2020 | Plan NameREMEDY ENGINEERING 401(K) PROFIT SHARING PLAN Plan #001 Participants BOY/EOY6 / 8 Assets BOY/EOY$834,044 / $1,056,764 | 2020 | REMEDY ENGINEERING 401(K) PROFIT SHARING PLAN - Plan #001 | 6 / 8 | $834,044 / $1,056,764 |
| 2019 | Plan NameREMEDY ENGINEERING 401(K) PROFIT SHARING PLAN Plan #001 Participants BOY/EOY6 / 6 Assets BOY/EOY$602,984 / $834,044 | 2019 | REMEDY ENGINEERING 401(K) PROFIT SHARING PLAN - Plan #001 | 6 / 6 | $602,984 / $834,044 |
| Loan Date | Approved | Forgiven | Lender | Jobs | ||
|---|---|---|---|---|---|---|
| 01/29/2021 | Approved$142,740 Forgiven$143,397 LenderGolden Valley Bank Jobs9 | 01/29/2021 | $142,740 | $143,397 | Golden Valley Bank | 9 |
| 06/29/2020 | Approved$142,740 Forgiven$143,620 LenderGolden Valley Bank Jobs8 | 06/29/2020 | $142,740 | $143,620 | Golden Valley Bank | 8 |
|
Shasta Status Medspa Inc.
Registered in California
|
Redding, CA | View Report |
|
The Rotary Clubs of Northern California Foundation Against Substance Abuse
Registered in California
|
Redding, CA | View Report |
|
Alacrity Destination Services LLC
Registered in California
|
Redding, CA | View Report | |
|
Brande Moffatt Physical Therapy Pc
Registered in California
|
Redding, CA | View Report | |
|
California Nurses Honor Guard
Registered in California
|
Redding, CA Santa Clara, CA | View Report | |
|
Jam Jam, LLC
Registered in California
|
Redding, CA | View Report | |
|
Mcormc Corporation
Registered in California
|
Redding, CA | View Report | |
|
Paintrock Tax & Accounting, Inc.
Registered in California
|
Redding, CA | View Report | |
|
Pickering Law Corporation
Registered in California
|
Redding, CA | View Report | |
|
Roslyn Care LLC
Registered in California
|
Redding, CA Santa Clara, CA | View Report | |
|
Roslyn Corporation
Registered in California
|
Redding, CA Santa Clara, CA | View Report | |
|
Shasta Critical Care Specialists Medical Clinic, Inc.
Registered in California
|
Redding, CA | View Report | |
|
Shasta Sleep Services, LLC
Registered in California
|
Redding, CA | View Report | |
|
Teresa A. Tioran, D.O., Inc.
Registered in California
|
Redding, CA | View Report | |
|
Than T. Aung, M.D., Inc.
Registered in California
|
Redding, CA | View Report | |
|
Dermatologistrx.Com, Inc.
Registered in California
|
Redding, CA | View Report | |
|
Marilyn J. Wooley, Ph.D., Inc.
Registered in California
|
Redding, CA | View Report | |
|
California Institute of Muscular Therapy, Inc.
Registered in California
|
Redding, CA | View Report | |
|
J&C Highland Properties, LLC
Registered in California
|
Redding, CA | View Report | |
|
Jesse Rosten Productions, Inc.
Registered in California
|
Redding, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor U.S. Small Business Administration