Search icon

GARY REED ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2029-01-12 805 FAIRPORT RD, EAST ROCHESTER, NY, 14445
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
276200.00
Total Face Value Of Loan:
276200.00
Date:
2020-05-21
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:
1500000.00
Date:
2020-04-15
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:
276200.00
Total Face Value Of Loan:
276200.00
Date:
2010-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-46500.00
Total Face Value Of Loan:
636000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276200
Current Approval Amount:
276200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277940.44
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276200
Current Approval Amount:
276200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
279052.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State