Search icon

ROBERT L. REDA, P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
64352.00
Total Face Value Of Loan:
64352.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
199500.00
Date:
2020-04-13
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:
61400.00
Total Face Value Of Loan:
61400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,400
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,284.83
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $61,400
Jobs Reported:
7
Initial Approval Amount:
$64,352
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,766.32
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $64,351
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