Search icon

REYNOLDS ENTERPRISES OF BROOME, INC.

Company Details

Name: REYNOLDS ENTERPRISES OF BROOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471319
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 145 BROAD AVE, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J REYNOLDS Chief Executive Officer 145 BROAD AVE, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 BROAD AVE, BINGHAMTON, NY, United States, 13904

Form 5500 Series

Employer Identification Number (EIN):
161581342
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 145 BROAD AVE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 145 BROAD AVE, BINGHAMTON, NY, 13904, 1054, USA (Type of address: Chief Executive Officer)
2019-05-10 2024-12-26 Address 145 BROAD AVE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2004-03-22 2024-12-26 Address 145 BROAD AVE, BINGHAMTON, NY, 13904, 1054, USA (Type of address: Chief Executive Officer)
2004-03-22 2019-05-10 Address 538 BROTZMAN RD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001282 2024-12-26 BIENNIAL STATEMENT 2024-12-26
190510002061 2019-05-10 BIENNIAL STATEMENT 2018-02-01
120321002644 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100319002062 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080207002295 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
247405.00
Total Face Value Of Loan:
247405.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-04
Type:
Planned
Address:
145 BROAD AVE., BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247405
Current Approval Amount:
247405
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
249014.32

Motor Carrier Census

DBA Name:
BINGHAMTON AGWAY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 723-3853
Add Date:
2015-08-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State