Search icon

THOMAS P. REILLY & CO., INC.

Company Details

Name: THOMAS P. REILLY & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1987 (37 years ago)
Entity Number: 1215390
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 82 WALL STREET, SUITE 1008, NEW YORK, NY, United States, 10005
Address: 82 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS P. REILLY DOS Process Agent 82 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS P. REILLY Chief Executive Officer 82 WALL STREET, SUITE 1008, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
31RE0245056 CORPORATE BROKER 2026-03-14
109908613 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-01-20 1997-10-30 Address 82 WALL ST, STE;1008, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-01-20 1997-10-30 Address 82 WALL ST, STE;1008, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1987-11-09 1993-01-20 Address 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002184 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111201002479 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091203002208 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071113002909 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060127002714 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031021002323 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011101002684 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991122002110 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971030002252 1997-10-30 BIENNIAL STATEMENT 1997-11-01
931104002845 1993-11-04 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741568201 2020-08-08 0202 PPP 2 Wall St, New York, NY, 10005-2000
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2310.2
Loan Approval Amount (current) 2310.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10005-2000
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2345.77
Forgiveness Paid Date 2022-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State