Search icon

GARY REED ENTERPRISES, INC.

Company Details

Name: GARY REED ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543523
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1673 Empire Blvd, HAIRZOO, Webster, NY, United States, 14580
Principal Address: 1673 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY REED ENTERPRISES, INC DOS Process Agent 1673 Empire Blvd, HAIRZOO, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
GARY J REED Chief Executive Officer 1673 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Licenses

Number Type Date End date Address
21GA1116113 Appearance Enhancement Business License 2000-09-06 2025-01-12 805 FAIRPORT RD, EAST ROCHESTER, NY, 14445

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1673 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-08 2005-05-24 Address 24 MT EAGLE DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2001-05-08 2024-01-03 Address 1673 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1992-12-23 2024-01-03 Address 1673 EMPIRE BLVD, HAIR ZOO, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-12-23 2001-05-08 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-12-23 2001-05-08 Address 16 HIDDEN MEADOW, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1991-04-26 1992-12-23 Address 16 HIDDEN MEADOW DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1991-04-26 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103003136 2024-01-03 BIENNIAL STATEMENT 2024-01-03
130404006812 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002991 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090323002638 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070406003293 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050524002298 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030407002320 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010508002368 2001-05-08 BIENNIAL STATEMENT 2001-04-01
990506002287 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970410002338 1997-04-10 BIENNIAL STATEMENT 1997-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3954535002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GARY REED ENTERPRISES INC.
Recipient Name Raw GARY REED ENTERPRISES INC.
Recipient DUNS 782502280
Recipient Address 1673 EMPIRE BLVD, WEBSTER, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26903.00
Face Value of Direct Loan 636000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7463838404 2021-02-12 0219 PPS 1673 Empire Blvd, Webster, NY, 14580-2128
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276200
Loan Approval Amount (current) 276200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2128
Project Congressional District NY-25
Number of Employees 40
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277940.44
Forgiveness Paid Date 2021-10-06
8089447108 2020-04-15 0219 PPP 1673 Empire Blvd, Webster, NY, 14580
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276200
Loan Approval Amount (current) 276200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 48
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279052.81
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State