Search icon

ROBERT L. REDA, P.C.

Company Details

Name: ROBERT L. REDA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2282986
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 EXECUTIVE BLVD, STE 201, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L REDA Chief Executive Officer 1 EXECUTIVE BLVD, STE 201, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXECUTIVE BLVD, STE 201, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2000-07-25 2002-06-20 Address 747 CHESTNUT RIDGE RD, STE 300, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2000-07-25 2002-06-20 Address 747 CHESTNUT RIDGE RD, STE 300, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1998-07-28 2002-06-20 Address 747 CHESTNUT RIDGE ROAD, SUITE 300, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009002281 2012-10-09 BIENNIAL STATEMENT 2012-07-01
100730002233 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080820002468 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060717002368 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040721002567 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020620002486 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000725002662 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980728000021 1998-07-28 CERTIFICATE OF INCORPORATION 1998-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3898677104 2020-04-12 0202 PPP 1 Executive Boulevard, SUFFERN, NY, 10901-4113
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61400
Loan Approval Amount (current) 61400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUFFERN, ROCKLAND, NY, 10901-4113
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62284.83
Forgiveness Paid Date 2021-10-07
2200848500 2021-02-20 0202 PPS 1 Executive Blvd Ste 201, Suffern, NY, 10901-4175
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64352
Loan Approval Amount (current) 64352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-4175
Project Congressional District NY-17
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64766.32
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State