Search icon

REGER HOLDINGS LLC

Company Details

Name: REGER HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2000 (25 years ago)
Entity Number: 2552530
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2730 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGER HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161594264 2024-07-15 REGER HOLDINGS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7168098696
Plan sponsor’s address 2730 TRANSIT RD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JORDAN LITWINIAK
REGER HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161594264 2023-07-25 REGER HOLDINGS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7168098696
Plan sponsor’s address 2730 TRANSIT RD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JORDAN B LITWINIAK
REGER HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161594264 2022-06-24 REGER HOLDINGS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7168098696
Plan sponsor’s address 2730 TRANSIT RD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing JORDAN LITWINIAK
REGER HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161594264 2021-06-22 REGER HOLDINGS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7168098696
Plan sponsor’s address 2730 TRANSIT RD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing JORDAN LITWINIAK
REGER HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161594264 2020-07-06 REGER HOLDINGS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7168098696
Plan sponsor’s address 2730 TRANSIT RD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing JORDAN LITWINIAK
REGER HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2018 161594264 2019-07-09 REGER HOLDINGS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7168098696
Plan sponsor’s address 2730 TRANSIT RD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JORDAN LITWINIAK
REGER HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2017 161594264 2018-06-18 REGER HOLDINGS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7168098696
Plan sponsor’s address 2730 TRANSIT RD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing JORDAN LITWINIAK

DOS Process Agent

Name Role Address
REGER HOLDINGS LLC DOS Process Agent 2730 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2023-05-24 2024-09-04 Address 2730 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2000-09-14 2023-05-24 Address 2730 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000474 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230524000298 2023-05-24 BIENNIAL STATEMENT 2022-09-01
200903060659 2020-09-03 BIENNIAL STATEMENT 2020-09-01
181130000411 2018-11-30 CERTIFICATE OF AMENDMENT 2018-11-30
180904008050 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006716 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150204006758 2015-02-04 BIENNIAL STATEMENT 2014-09-01
120907006483 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101019002191 2010-10-19 BIENNIAL STATEMENT 2010-09-01
081002002351 2008-10-02 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9129838604 2021-03-25 0296 PPS 2730 Transit Rd, West Seneca, NY, 14224-2523
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273202
Loan Approval Amount (current) 273202
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 West Seneca, ERIE, NY, 14224-2523
Project Congressional District NY-23
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276570.24
Forgiveness Paid Date 2022-07-08
1351787110 2020-04-10 0296 PPP 2730 Transit Road, BUFFALO, NY, 14224-2523
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211800
Loan Approval Amount (current) 211800
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 BUFFALO, ERIE, NY, 14224-2523
Project Congressional District NY-23
Number of Employees 12
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213813.55
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State