Search icon

H. REYNOLDS & SON, INC.

Company Details

Name: H. REYNOLDS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1969 (56 years ago)
Entity Number: 282575
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 11 HIGH STREET, CHESTER, NY, United States, 10918
Principal Address: 200 RT 32, 200 RT 32, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY GOLDSTEIN DOS Process Agent 11 HIGH STREET, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
RICHARD RALPH REYNOLDS Chief Executive Officer 210 BERRY RD, 200 RT 32, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
141510511
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-30 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-09-20 Address PO BOX 357, 200 RT 32, CENTRAL VALLEY, NY, 10917, 0357, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-09-20 Address 210 BERRY RD, 200 RT 32, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2013-09-11 2024-09-20 Address 11 HIGH STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920002497 2024-09-20 BIENNIAL STATEMENT 2024-09-20
170906006414 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006741 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006041 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110920002820 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
87900.00
Total Face Value Of Loan:
87900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87900
Current Approval Amount:
87900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
88774.12

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 928-8325
Add Date:
2003-05-01
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State