Search icon

BILL REDA PROPERTY MANAGEMENT COMPANY, INC.

Company Details

Name: BILL REDA PROPERTY MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1995 (30 years ago)
Entity Number: 1884641
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 8 WILBUR RD, MONTEBELLO, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILL REDA PROPERTY MANAGEMENT COMPANY, INC. DOS Process Agent 8 WILBUR RD, MONTEBELLO, NY, United States, 10901

Chief Executive Officer

Name Role Address
WILLIAM P. REDA Chief Executive Officer 8 WILBUR RD, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2005-03-03 2021-02-09 Address 8 WILBUR RD, MONTEBELLO, NY, 10901, 2907, USA (Type of address: Service of Process)
1997-05-30 2005-03-03 Address 1 ECHO RIDGE RD, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
1997-05-30 2005-03-03 Address 1 ECHO RIDGE RD, AIRMONT, NY, 10952, USA (Type of address: Principal Executive Office)
1995-01-13 2005-03-03 Address 1 ECHO RIDGE ROAD, AIRMONT, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210209060198 2021-02-09 BIENNIAL STATEMENT 2021-01-01
190827060230 2019-08-27 BIENNIAL STATEMENT 2019-01-01
170209006322 2017-02-09 BIENNIAL STATEMENT 2017-01-01
150128006257 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130219002105 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110406002154 2011-04-06 BIENNIAL STATEMENT 2011-01-01
090120003345 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070129002669 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050303002181 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030116002573 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329167709 2020-05-01 0202 PPP 8 WILBUR RD, SUFFERN, NY, 10901
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12880.5
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State