Search icon

ROBERT REED CABINETRY, INC.

Company Details

Name: ROBERT REED CABINETRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744310
ZIP code: 12526
County: Dutchess
Place of Formation: New York
Address: ROBERT REED, 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526
Principal Address: 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT REED, 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
ROBERT REED Chief Executive Officer 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526

Form 5500 Series

Employer Identification Number (EIN):
043632069
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-19 2010-04-02 Address PO BOX 39, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2004-04-19 2010-04-02 Address 670 WOODS RD, PO BOX 39, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)
2002-03-19 2010-04-02 Address ROBERT REED, PO BOX 39, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002053 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120917002329 2012-09-17 BIENNIAL STATEMENT 2012-03-01
100402003091 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080312003213 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060502002529 2006-05-02 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126100.00
Total Face Value Of Loan:
126100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126100
Current Approval Amount:
126100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126884.24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State