Search icon

REILLY BROTHERS SEAFOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REILLY BROTHERS SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (29 years ago)
Entity Number: 2085440
ZIP code: 13736
County: Tioga
Place of Formation: New York
Address: 12773 NYS RTE 38, PO BOX 162, BERKSHIRE, NY, United States, 13736

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12773 NYS RTE 38, PO BOX 162, BERKSHIRE, NY, United States, 13736

Chief Executive Officer

Name Role Address
MARTIN D REILLY Chief Executive Officer 12773 NYS RTE 38, PO BOX 162, BERKSHIRE, NY, United States, 13736

Form 5500 Series

Employer Identification Number (EIN):
161511821
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-02 2013-10-15 Address 12773 NYS RTE 38, PO BOX 162, BERKSHIRE, NY, 13736, 0162, USA (Type of address: Chief Executive Officer)
1998-11-02 2013-10-15 Address 12773 NYS RTE 38, BERKSHIRE, NY, 13736, 0162, USA (Type of address: Principal Executive Office)
1996-11-18 2013-10-15 Address 12773 ROUTE 38, BERKSHIRE, NY, 13736, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015002137 2013-10-15 BIENNIAL STATEMENT 2012-11-01
110613000081 2011-06-13 ANNULMENT OF DISSOLUTION 2011-06-13
DP-1805490 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021025002024 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001212002317 2000-12-12 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
27297.00
Total Face Value Of Loan:
27297.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133800.00
Total Face Value Of Loan:
133800.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27297
Current Approval Amount:
27297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27476.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State