Search icon

JAMES REINISH & ASSOCIATES, INC.

Company Details

Name: JAMES REINISH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1991 (34 years ago)
Entity Number: 1577679
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 245 5TH AVE., NEW YORK, NY, United States, 10016
Principal Address: 25 E. 73RD ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES REINISH Chief Executive Officer 25 E. 73RD ST., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
STEVEN GOLDGLIT DOS Process Agent 245 5TH AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-04-19 2009-09-28 Address 25 E. 73RD ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-04-19 2009-09-28 Address 25 E. 73RD ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-02-09 2010-07-07 Name MARTHA PARRISH & JAMES REINISH, INC.
1993-05-20 2000-04-19 Address 790 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-20 2000-04-19 Address 790 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-09-25 1994-02-09 Name MARTHA PARRISH, INC.
1991-09-25 2000-04-19 Address 260-09 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002201 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110916002818 2011-09-16 BIENNIAL STATEMENT 2011-09-01
100707000006 2010-07-07 CERTIFICATE OF AMENDMENT 2010-07-07
090928002425 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070917002541 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051107002791 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030905002672 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010823002037 2001-08-23 BIENNIAL STATEMENT 2001-09-01
000419002383 2000-04-19 BIENNIAL STATEMENT 1999-09-01
940209000347 1994-02-09 CERTIFICATE OF AMENDMENT 1994-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7682987309 2020-04-30 0202 PPP 25 E 73rd St, New York, NY, 10021-3521
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3521
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34640.14
Forgiveness Paid Date 2021-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State