Search icon

REILLY HOMES CONSTRUCTION CORP.

Company Details

Name: REILLY HOMES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1990 (35 years ago)
Entity Number: 1430044
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 55 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 55 DALEY RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATHY REILLY DOS Process Agent 55 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
CATHY REILLY Chief Executive Officer 55 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2018-03-02 2020-03-03 Address 55 DALEY RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2018-03-02 2020-03-03 Address 55 DALEY RD, 5, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2014-03-05 2018-03-02 Address 30 MANCHESTER RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2008-11-25 2014-03-05 Address 1133 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2000-04-18 2018-03-02 Address 96 SOUTH PARLIMAN ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2000-04-18 2018-03-02 Address CATHY REILLY, 96 SOUTH PARLIMAN ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1998-03-25 2000-04-18 Address 58 OLD OVERLOOK RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1998-03-25 2000-04-18 Address 58 OLD OVERLOOK RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1998-03-25 2008-11-25 Address 319 MAIN MALL, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1993-06-15 1998-03-25 Address 71 HILLCREST DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200303060000 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006762 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007277 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140305006155 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120412002413 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100625002197 2010-06-25 BIENNIAL STATEMENT 2010-03-01
081125002052 2008-11-25 BIENNIAL STATEMENT 2008-03-01
060330002799 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040315002962 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020328002163 2002-03-28 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4676297107 2020-04-13 0202 PPP 55 Daley Rd., POUGHKEEPSIE, NY, 12603-3224
Loan Status Date 2020-11-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-3224
Project Congressional District NY-18
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2640.95
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State