Search icon

REED AGENCY, INC.

Company Details

Name: REED AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516661
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 10 little neck rd suite a, CENTERPORT, NY, United States, 11721
Principal Address: 26 COLONIAL SPRING RD, WHEATLEY HEIGHTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIN W REED Chief Executive Officer 26 COLONIAL SPRING RD, WHEATLEY HEIGHTS, NY, United States, 11798

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 little neck rd suite a, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2002-05-16 2022-03-30 Address 26 COLONIAL SPRING RD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2000-06-02 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-02 2022-03-30 Address 26 COLONIAL SPRING RD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330001365 2021-08-16 CERTIFICATE OF CHANGE BY ENTITY 2021-08-16
200612060269 2020-06-12 BIENNIAL STATEMENT 2020-06-01
140722006299 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120719002593 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100622002050 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080612003169 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060607002687 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040706002528 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020516002598 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000602000295 2000-06-02 CERTIFICATE OF INCORPORATION 2000-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542127700 2020-05-01 0235 PPP 26 COLONIAL SPRINGS RD, WHEATLEY HEIGHTS, NY, 11798-1015
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18650
Loan Approval Amount (current) 18650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHEATLEY HEIGHTS, SUFFOLK, NY, 11798-1015
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18807.38
Forgiveness Paid Date 2021-03-10
5674898510 2021-03-01 0235 PPS 26 Colonial Springs Rd, Wheatley Heights, NY, 11798-1015
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18650
Loan Approval Amount (current) 18650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wheatley Heights, SUFFOLK, NY, 11798-1015
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18748.1
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State