Search icon

THE REID INSURANCE AGENCY INC.

Company Details

Name: THE REID INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2625700
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE REID INSURANCE AGENCY INC. PROFIT SHARING PLAN 2011 113598895 2013-02-15 THE REID INSURANCE AGENCY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5162229191
Plan sponsor’s address SUITE 232, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 113598895
Plan administrator’s name THE REID INSURANCE AGENCY INC.
Plan administrator’s address SUITE 232, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162229191

Signature of

Role Plan administrator
Date 2013-02-15
Name of individual signing ALAN REID
Role Employer/plan sponsor
Date 2013-02-15
Name of individual signing ALAN REID
THE REID INSURANVE AGENCY INC. PROFIT SHARING PLAN 2010 113598895 2011-08-11 THE REID INSURANCE AGENCY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5162229191
Plan sponsor’s address SUITE 232, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 113598895
Plan administrator’s name THE REID INSURANCE AGENCY INC.
Plan administrator’s address SUITE 232, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162229191

Signature of

Role Plan administrator
Date 2011-08-11
Name of individual signing ALAN REID
THE REID INSURANCE AGENCY INC. PROFIT SHARING PLAN 2009 113598895 2010-08-04 THE REID INSURANCE AGENCY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5162229191
Plan sponsor’s address 600 OLD COUNTRY ROAD, PO BOX 8003, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 113598895
Plan administrator’s name THE REID INSURANCE AGENCY INC.
Plan administrator’s address 600 OLD COUNTRY ROAD, PO BOX 8003, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162229191

Signature of

Role Plan administrator
Date 2010-08-04
Name of individual signing ALAN REID

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-2146275 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
010406000717 2001-04-06 CERTIFICATE OF INCORPORATION 2001-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026097202 2020-04-27 0235 PPP 600 OLD COUNTRY RD, SUITE 232, GARDEN CITY, NY, 11530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24509.05
Forgiveness Paid Date 2021-03-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State