Search icon

REYNOLDS ELECTRIC INC.

Company Details

Name: REYNOLDS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159391
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 4 WOODLAND PARK RD., BELLPORT, NY, United States, 11713
Principal Address: 4 WOODLAND PARK RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM REYNOLDS Chief Executive Officer 4 WOODLAND PARK RD., BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
WILLIAM REYNOLDS DOS Process Agent 4 WOODLAND PARK RD., BELLPORT, NY, United States, 11713

History

Start date End date Type Value
1992-11-03 2011-05-26 Address 4 WOODLAND PARK RD., BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1992-11-03 2001-05-16 Address 4 WOODLAND PARK RD., BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1992-11-03 2011-05-26 Address 4 WOODLAND PARK RD., BELLPORT, NY, 11713, USA (Type of address: Service of Process)
1987-09-14 1992-11-03 Address 4 WOODLAND PARK ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
1987-04-02 1987-09-14 Address 4 WOODLAKE PARK ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002383 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110526002907 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090408003275 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070424002680 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050512002531 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030328002892 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010516002415 2001-05-16 BIENNIAL STATEMENT 2001-04-01
990419002230 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970422002521 1997-04-22 BIENNIAL STATEMENT 1997-04-01
930924002733 1993-09-24 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1001278400 2021-01-31 0235 PPS 8 Wall St, East Patchogue, NY, 11772-5920
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12495
Loan Approval Amount (current) 12495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5920
Project Congressional District NY-02
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12592.62
Forgiveness Paid Date 2021-11-17
9045147300 2020-05-01 0235 PPP 8 WALL ST, PATCHOGUE, NY, 11772
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12495
Loan Approval Amount (current) 12495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12614.73
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State