Search icon

JAMES D. REDDY, P.C.

Company Details

Name: JAMES D. REDDY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666899
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 810 ANTHONY DR., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 ANTHONY DR., LINDENHURST, NY, United States, 11757

Agent

Name Role Address
JAMES D. REDDY Agent 873 SOUTH 7TH STREET, LINDENHURST, NY, 11757

History

Start date End date Type Value
2001-08-02 2020-03-20 Address 873 SOUTH 7TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200320000500 2020-03-20 CERTIFICATE OF CHANGE 2020-03-20
010802000305 2001-08-02 CERTIFICATE OF INCORPORATION 2001-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699057706 2020-05-01 0235 PPP 810 Anthony Dr, Lindenhurst, NY, 11757
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3651.1
Forgiveness Paid Date 2021-10-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State