Search icon

REACT TECHNICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REACT TECHNICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1998 (27 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 2243752
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 34-02 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARC PLATINSKY Chief Executive Officer 34-02 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Unique Entity ID

Unique Entity ID:
KLN2BB7ZLM75
CAGE Code:
8YZ79
UEI Expiration Date:
2024-05-31

Business Information

Doing Business As:
REACT TECHNICAL INC
Division Name:
REACT TECHNICAL, INC.
Activation Date:
2023-06-05
Initial Registration Date:
2021-03-24

Form 5500 Series

Employer Identification Number (EIN):
113429223
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 34-02 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-06-30 Address Attn: Howard Rubin, Esq., One Penn Plaza, Suite 3100, New York, NY, 10119, USA (Type of address: Service of Process)
2023-05-03 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-03 Address 34-02 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226000970 2023-12-26 CERTIFICATE OF MERGER 2023-12-31
230630004023 2023-06-29 CERTIFICATE OF CHANGE BY ENTITY 2023-06-29
230503002128 2023-05-03 BIENNIAL STATEMENT 2022-03-01
140516002054 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120807002592 2012-08-07 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0421P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20045.00
Base And Exercised Options Value:
20045.00
Base And All Options Value:
84510.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-10-01
Description:
IRS - HVAC PM & REPAIRS @ 33 MAIDEN LANE, NEW YORK, NY 10038-4518
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
309377.00
Total Face Value Of Loan:
309377.00
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:
332400.00
Total Face Value Of Loan:
332400.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$332,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$334,977.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $289,400
Utilities: $3,000
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $25000
Debt Interest: $0
Jobs Reported:
34
Initial Approval Amount:
$309,377
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$311,309.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $309,375
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State