Search icon

REAGAN/COMPAR ALBANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REAGAN/COMPAR ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1962 (63 years ago)
Entity Number: 150662
ZIP code: 13760
County: Albany
Place of Formation: New York
Address: 3301 COUNTRY CLUB RD., SUITE 2211, ENDWELL, NY, United States, 13760
Principal Address: 3301 COUNTRY CLUB RD, SUITE 2211, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3301 COUNTRY CLUB RD., SUITE 2211, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
PAUL R. BRIGGS Chief Executive Officer 3301 COUNTRY CLUB RD, SUITE 2211, ENDWELL, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
146028533
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-02 2000-11-17 Address 3301 COUNTRY CLUB RD, SUITE 2211, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1995-03-02 2000-11-17 Address ROBERT J DUNCAN, 3301 COUNTRY CLUB RD STE:2211, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1995-03-02 2000-11-17 Address ROBERT J DUNCAN, 3301 COUNTRY CLUB RD STE:2211, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1970-05-11 1974-06-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1970-05-11 1995-03-02 Address 6 HIGHLAND AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020820002462 2002-08-20 BIENNIAL STATEMENT 2002-09-01
001117002140 2000-11-17 BIENNIAL STATEMENT 2000-09-01
981109002547 1998-11-09 BIENNIAL STATEMENT 1998-09-01
961004002133 1996-10-04 BIENNIAL STATEMENT 1996-09-01
950302002079 1995-03-02 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,900
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,043.26
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $24,900
Jobs Reported:
3
Initial Approval Amount:
$24,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,064.41
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $24,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State