Search icon

REGIONAL ACCESS INC.

Company Details

Name: REGIONAL ACCESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1781893
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1609 TRUMANSBURG RD., ITHACA, NY, United States, 14850
Principal Address: 1609 TRUMANSBURG RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1609 TRUMANSBURG RD., ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
DANA S. STAFFORD Chief Executive Officer 9124 SCHIER RD, INTERLAKEN, NY, United States, 14847

Form 5500 Series

Employer Identification Number (EIN):
161450456
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Address 9124 SCHIER RD, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-29 2024-06-06 Address 9124 SCHIER RD, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-06-06 Address 1609 TRUMANSBURG RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002185 2024-06-06 BIENNIAL STATEMENT 2024-06-06
131230002064 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111229002917 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100513000467 2010-05-13 CERTIFICATE OF CHANGE 2010-05-13
091215002558 2009-12-15 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
312500.00
Total Face Value Of Loan:
312500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-04
Type:
Planned
Address:
1609 TRUMANSBURG ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-05-20
Type:
Planned
Address:
1609 TRUMANSBURG RD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-14
Type:
Planned
Address:
1609 TRUMANSBURG ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-16
Type:
Planned
Address:
1609 TRUMANSBURG ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-16
Type:
Planned
Address:
1609 TRUMANSBURG ROAD, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312500
Current Approval Amount:
312500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314304.39

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 319-5156
Add Date:
1992-06-29
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
9
Inspections:
23
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State