Search icon

REYNOLDS FOOD DISTRIBUTORS, INC.

Company Details

Name: REYNOLDS FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1251629
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1926 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1926 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
THOMAS P. REYNOLDS Chief Executive Officer 1926 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2022-01-24 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-24 2021-10-25 Address 1926 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1994-02-08 2021-10-25 Address 1926 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1994-02-08 1996-04-24 Address 1926 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211025001017 2021-10-25 CERTIFICATE OF PAYMENT OF TAXES 2021-10-25
DP-1721042 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
960424002006 1996-04-24 BIENNIAL STATEMENT 1996-04-01
940208002492 1994-02-08 BIENNIAL STATEMENT 1992-04-01
B625591-3 1988-04-08 CERTIFICATE OF INCORPORATION 1988-04-08

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48600.00
Total Face Value Of Loan:
48600.00
Date:
2020-06-08
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:
9620.00
Total Face Value Of Loan:
9620.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9620
Current Approval Amount:
9620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 735-0346
Add Date:
2008-09-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State