Search icon

READ INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: READ INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1961 (64 years ago)
Entity Number: 141811
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5661 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY SUZANNE REYNOLDS Chief Executive Officer 5661 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5661 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160849545
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-01 2009-10-22 Address 5661 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-12-01 2009-10-22 Address 5661 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-12-01 2009-10-22 Address 5661 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-01-05 2005-12-01 Address 385 HEIM ROAD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
1995-07-14 2005-12-01 Address 5661 MAIN ST., WILLIAMSVILLE, NY, 14221, 5585, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060838 2019-11-01 BIENNIAL STATEMENT 2019-10-01
171018006089 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151006006436 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131018006037 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111101002912 2011-11-01 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
126853.00
Total Face Value Of Loan:
126853.00
Date:
2020-12-14
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
128100.00
Total Face Value Of Loan:
128100.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126853
Current Approval Amount:
126853
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127902.58
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128100
Current Approval Amount:
128100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129082.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State