Search icon

EDWIN A. REIK, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8048

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State