Search icon

REEHER MAJIK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REEHER MAJIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1997 (28 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 2209883
ZIP code: 12148
County: Albany
Place of Formation: New York
Address: 3 WILLOW SPRING DRIVE, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WILLOW SPRING DRIVE, REXFORD, NY, United States, 12148

Chief Executive Officer

Name Role Address
JOHN REEHER Chief Executive Officer 3 WILLOW SPRING DRIVE, REXFORD, NY, United States, 12148

Form 5500 Series

Employer Identification Number (EIN):
141800492
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-04 2022-07-14 Address 3 WILLOW SPRING DRIVE, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2009-01-29 2022-07-14 Address 3 WILLOW SPRING DRIVE, REXFORD, NY, 12148, USA (Type of address: Service of Process)
2000-03-06 2020-02-04 Address 4 CORD DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-03-06 2020-02-04 Address 4 CORD DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1997-12-18 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220714003294 2022-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-01
200204060285 2020-02-04 BIENNIAL STATEMENT 2017-12-01
090129000582 2009-01-29 CERTIFICATE OF CHANGE 2009-01-29
071204002949 2007-12-04 BIENNIAL STATEMENT 2007-12-01
031219002475 2003-12-19 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
202900.00
Total Face Value Of Loan:
202900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202900
Current Approval Amount:
202900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204861.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State