Search icon

FOSTER REEVE & ASSOCIATES, INC.

Headquarter

Company Details

Name: FOSTER REEVE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648149
ZIP code: 11222
County: Suffolk
Place of Formation: New York
Principal Address: 1155 MANHATTAN AVENUE, UNIT #1011, BROOKLYN, NY, United States, 11222
Address: 1155 MANHATTAN AVE, UNIT 1011, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOSTER REEVE & ASSOCIATES, INC., FLORIDA F09000004894 FLORIDA
Headquarter of FOSTER REEVE & ASSOCIATES, INC., COLORADO 20051094104 COLORADO
Headquarter of FOSTER REEVE & ASSOCIATES, INC., CONNECTICUT 0813126 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOSTER REEVE & ASSOCIATES INC PS PLAN 2023 113617010 2024-10-16 FOSTER REEVE & ASSOCIATES 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 9297397324
Plan sponsor’s address 1155 MANHATTAN AVE STE 1101, BROOKLYN, NY, 112226160

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing NANCY GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
FOSTER REEVE & ASSOCIATES INC PS PLAN 2022 113617010 2023-10-11 FOSTER REEVE & ASSOCIATES,INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 7186090090
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNIT 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ALEJANDRO I GENTRY
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing ALEJANDRO I GENTRY
FOSTER REEVE & ASSOCIATES INC PS PLAN 2021 113617010 2022-07-12 FOSTER REEVE & ASSOCIATES,INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 7186090090
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNIT 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing ALEJANDRO GENTRY
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing ALEJANDRO GENTRY
FOSTER REEVE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 113617010 2021-08-27 FOSTER REEVE & ASSOCIATES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327400
Sponsor’s telephone number 7186090900
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNIT 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing FOSTER REEVE
Role Employer/plan sponsor
Date 2021-08-27
Name of individual signing FOSTER REEVE
FOSTER REEVE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 113617010 2020-06-02 FOSTER REEVE & ASSOCIATES, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327400
Sponsor’s telephone number 7186090900
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNIT 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing FOSTER REEVE
Role Employer/plan sponsor
Date 2020-06-02
Name of individual signing FOSTER REEVE
FOSTER REEVE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 113617010 2019-06-10 FOSTER REEVE & ASSOCIATES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327400
Sponsor’s telephone number 7186090900
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNIT 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing FOSTER REEVE
Role Employer/plan sponsor
Date 2019-06-10
Name of individual signing FOSTER REEVE
FOSTER REEVE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 113617010 2018-10-10 FOSTER REEVE & ASSOCIATES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327400
Sponsor’s telephone number 6317656490
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNIT 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing FOSTER REEVE
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing FOSTER REEVE
FOSTER REEVE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 113617010 2017-10-13 FOSTER REEVE & ASSOCIATES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327400
Sponsor’s telephone number 6317656490
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNIT 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing FOSTER REEVE
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing FOSTER REEVE
FOSTER REEVE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 113617010 2016-08-30 FOSTER REEVE & ASSOCIATES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327400
Sponsor’s telephone number 6317656490
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNIT 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing FOSTER REEVE
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing FOSTER REEVE
FOSTER REEVE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 113617010 2015-08-31 FOSTER REEVE & ASSOCIATES INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327400
Sponsor’s telephone number 6317656490
Plan sponsor’s address 1155 MANHATTAN AVENUE, UNITE 1011, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing FOSTER REEVE
Role Employer/plan sponsor
Date 2015-08-28
Name of individual signing FOSTER REEVE

DOS Process Agent

Name Role Address
FOSTER REEVE & ASSOCIATES, INC. DOS Process Agent 1155 MANHATTAN AVE, UNIT 1011, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
FOSTER REEVE Chief Executive Officer 626 FRONT ST, PO BOX 689, GREENPOINT, NY, United States, 11944

Licenses

Number Status Type Date End date
1219474-DCA Active Business 2010-01-26 2025-02-28

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 626 FRONT ST, PO BOX 689, GREENPOINT, NY, 11944, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 626 FRONT ST, PO BOX 689, GREENPORT, NY, 11944, 0689, USA (Type of address: Chief Executive Officer)
2022-10-21 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-15 2024-06-03 Address 1155 MANHATTAN AVE, UNIT 1011, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2017-04-26 2021-06-15 Address 1155 MANHATTAN AVE, UNIT 1011, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-09-12 2017-04-26 Address 1155 MANHATTAN AVENUE, UNIT #1011, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2005-08-22 2013-09-12 Address 53345 MAIN ST, PO BOX 1350, SOUTHOLD, NY, 11971, 0937, USA (Type of address: Principal Executive Office)
2005-08-22 2013-09-12 Address 53345 MAIN ST, PO BOX 1350, SOUTHOLD, NY, 11971, 0937, USA (Type of address: Service of Process)
2003-07-09 2005-08-22 Address 626 FRONT ST, PO BOX 689, GREENPORT, NY, 11944, 0689, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603002955 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210615060123 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062646 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006329 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170426006255 2017-04-26 BIENNIAL STATEMENT 2015-06-01
130912006169 2013-09-12 BIENNIAL STATEMENT 2013-06-01
110708002089 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090601002140 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070607002214 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050822002321 2005-08-22 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548485 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548484 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3404587 RENEWAL INVOICED 2022-01-04 100 Home Improvement Contractor License Renewal Fee
3404595 TRUSTFUNDHIC INVOICED 2022-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970472 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970471 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525794 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525795 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
2057547 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2057548 RENEWAL INVOICED 2015-04-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9827897100 2020-04-15 0202 PPP 1155 Manhattan Ave. Suite 1011, Brooklyn, NY, 11222
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 607888.65
Loan Approval Amount (current) 607888.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 57
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 613798.68
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State