Search icon

EDWIN A. REIK, INC.

Company Details

Name: EDWIN A. REIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728835
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 524 LONG POND RD, ROCHESTER, NY, United States, 14612
Principal Address: 1297 HAMLIN PARMA T L ROAD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN A. REIK, INC. DOS Process Agent 524 LONG POND RD, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
EDWIN REIK Chief Executive Officer 1297 HAMLIN PARIMA T L ROAD, HILTON, NY, United States, 14468

Licenses

Number Type Address
268125 Retail grocery store 524 LONGPOND RD, ROCHESTER, NY, 14612

History

Start date End date Type Value
2019-05-02 2021-05-03 Address 524 LONG POND RD, ROCHESTER, NY, 14612, 3006, USA (Type of address: Service of Process)
2011-05-24 2019-05-02 Address 1297 HAMLIN PARIMA T L ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)
1995-09-26 2011-05-24 Address 1297 HAMLIN PARIMA T L RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1995-09-26 2011-05-24 Address 1297 HAMLIN PARMA T.L. ROAD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1995-09-26 2011-05-24 Address 1297 HAMLIN PARIMA T L RD, HILTON, NY, 14468, USA (Type of address: Service of Process)
1993-05-21 1995-09-26 Address 1297 HAMLIN PARMA TOWN LINE RD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062865 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061400 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170508006752 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150608006288 2015-06-08 BIENNIAL STATEMENT 2015-05-01
130513006855 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110524002202 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090427002395 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070702002063 2007-07-02 BIENNIAL STATEMENT 2007-05-01
050721002568 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030502002086 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-27 MASTERS SEAFOOD 524 LONGPOND RD, ROCHESTER, Monroe, NY, 14612 A Food Inspection Department of Agriculture and Markets No data
2022-03-18 MASTERS SEAFOOD 524 LONGPOND RD, ROCHESTER, Monroe, NY, 14612 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831647107 2020-04-11 0219 PPP 524 Long Pond Rd., ROCHESTER, NY, 14612-3006
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14612-3006
Project Congressional District NY-25
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8048
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State