Search icon

READYTECH, LTD.

Company Details

Name: READYTECH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361134
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 18 STAFFORD LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN KORNREICH Chief Executive Officer 18 STAFFORD LANE, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
JONATHAN KORNREICH DOS Process Agent 18 STAFFORD LANE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2011-03-22 2013-03-06 Address PO BOX 5, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2009-02-24 2011-03-22 Address 18 STAMFORD LN, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2009-02-24 2011-03-22 Address PO BOX 5 6, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2009-02-24 2011-03-22 Address 18 STAMFORD LN, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2007-04-06 2009-02-24 Address 18 STAMFORD LN, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302061926 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306061169 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006175 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150310006171 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130306006272 2013-03-06 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State