Search icon

REDDAN SURVEYING, INC.

Company Details

Name: REDDAN SURVEYING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949764
ZIP code: 10004
County: Suffolk
Place of Formation: New York
Address: ATTN STEPHEN T FURNARI, 11 BROADWAY STE 715, NEW YORK, NY, United States, 10004
Principal Address: 77 OHIO AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J DANIELS Chief Executive Officer 77 OHIO AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
FARNARI LEVINE LLP DOS Process Agent ATTN STEPHEN T FURNARI, 11 BROADWAY STE 715, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2003-09-03 2005-11-04 Address 580 BROADWAY, SUITE 1100, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051104002487 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030903000626 2003-09-03 CERTIFICATE OF INCORPORATION 2003-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7902167204 2020-04-28 0235 PPP 130 GREENE AVE, SAYVILLE, NY, 11782
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66830
Loan Approval Amount (current) 66830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67592.98
Forgiveness Paid Date 2021-06-16
9004818300 2021-01-30 0235 PPS 130 Greene Ave, Sayville, NY, 11782-5000
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64745
Loan Approval Amount (current) 64745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-5000
Project Congressional District NY-02
Number of Employees 5
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65364.07
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901130 Employee Retirement Income Security Act (ERISA) 2019-02-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 192000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-26
Termination Date 2019-04-30
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name REDDAN SURVEYING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State