Search icon

DAVID REITER, INC.

Company Details

Name: DAVID REITER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1991 (34 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1499665
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1438 EAST 13TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1438 EAST 13TH STREET, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
DP-1120349 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
910107000010 1991-01-07 CERTIFICATE OF INCORPORATION 1991-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3555979003 2021-05-18 0202 PPS 777 Eastern Pkwy Apt 3, Brooklyn, NY, 11213-3430
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-3430
Project Congressional District NY-09
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.87
Forgiveness Paid Date 2021-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State