Search icon

RIEDMAN COMMUNICATIONS INC.

Company Details

Name: RIEDMAN COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1991 (34 years ago)
Entity Number: 1582828
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2630 EAST ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE RIEDMAN Chief Executive Officer 2630 EAST ST, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2630 EAST ST, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1992-12-15 1999-10-27 Address 131 EAST ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1992-12-15 1999-10-27 Address 131 EAST ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1991-10-17 1999-10-27 Address 131 EAST STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060733 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007418 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151015006188 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131104006018 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111026002069 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091019002425 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071031002711 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051123002223 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031007002029 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011004002770 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6103457000 2020-04-06 0219 PPP 2630 East St., CANANDAIGUA, NY, 14424
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10168.74
Forgiveness Paid Date 2020-12-28
5750278308 2021-01-25 0219 PPS 2630 East St, Canandaigua, NY, 14424-1329
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10271
Loan Approval Amount (current) 10271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1329
Project Congressional District NY-24
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10368.86
Forgiveness Paid Date 2022-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State