Search icon

REED DR. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REED DR. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081279
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 12-01 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIARA MARMO Chief Executive Officer 12-01 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-01 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
48V72
UEI Expiration Date:
2017-03-22

Business Information

Activation Date:
2016-03-22
Initial Registration Date:
2005-12-23

Commercial and government entity program

CAGE number:
48V72
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-14

Contact Information

POC:
REED DRIVE CONSTRUCTION CORP DEONARINE

Permits

Number Date End date Type Address
Q042022041A02 2022-02-10 2022-03-11 REPLACE SIDEWALK 26 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET 24 AVENUE
Q012022041A81 2022-02-10 2022-03-11 RESET, REPAIR OR REPLACE CURB-PROTECTED 26 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET 24 AVENUE
Q022022041A18 2022-02-10 2022-03-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 26 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET 24 AVENUE
M042021309A00 2021-11-05 2021-11-11 REPLACE SIDEWALK 3 AVENUE, MANHATTAN, FROM STREET EAST 45 STREET TO STREET EAST 46 STREET
B042021309A00 2021-11-05 2021-12-01 REPAIR SIDEWALK GRAND STREET, BROOKLYN, FROM STREET CATHERINE STREET TO STREET MORGAN AVENUE

History

Start date End date Type Value
2021-10-22 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-19 2013-10-02 Address 12-08 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-08-19 2013-10-02 Address 12-08 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2008-08-19 2013-10-02 Address 12-08 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506001862 2022-05-06 BIENNIAL STATEMENT 2020-07-01
131002002212 2013-10-02 BIENNIAL STATEMENT 2012-07-01
100826002065 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080819002537 2008-08-19 BIENNIAL STATEMENT 2008-07-01
040722000124 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
420220.00
Total Face Value Of Loan:
420220.00

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$420,220
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,220
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$425,699.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $420,217
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State