Search icon

MICHAEL REID LLC

Company Details

Name: MICHAEL REID LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jan 2006 (19 years ago)
Date of dissolution: 21 Nov 2016
Entity Number: 3312600
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
MARK RATAFIA DOS Process Agent 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2010-02-04 2014-01-30 Address 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2006-01-27 2010-02-04 Address 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161121000099 2016-11-21 ARTICLES OF DISSOLUTION 2016-11-21
140130002729 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120221002554 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100204002896 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080325002427 2008-03-25 BIENNIAL STATEMENT 2008-01-01
060731000553 2006-07-31 CERTIFICATE OF PUBLICATION 2006-07-31
060127001137 2006-01-27 ARTICLES OF ORGANIZATION 2006-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346308075 0215000 2022-10-27 2050 STRAUSS STREET, BROOKLYN, NY, 11212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-10-27
Emphasis L: FALL

Related Activity

Type Complaint
Activity Nr 1961626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2023-04-05
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2023-08-31
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1)(i): Each platform unit (e.g., scaffold plank, fabricated plank, fabricated deck, or fabricated platform) was not installed so that the space between adjacent units and the space between the platform and the uprights were no more than 1 inch (2.5 cm) wide, except where the employer can demonstrate that a wider space is necessary. Location: 2050 Strauss Street, Brooklyn, NY; in front of building. On or about 10/27/2022, a) Scaffold platform used by employee to conduct work was not fully planked and the space between the platform and the upright was approximately 20 inches.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2023-04-05
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2023-08-31
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Location: 2050 Strauss Street, Brooklyn, NY; in front of building. On or about 10/27/2022, a) Scaffold platform used by employee to conduct work was not installed with any guardrails for the open back side and the two open ends.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5558978709 2021-04-02 0202 PPS 50 Main St # 3003, Kingston, NY, 12401-3828
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13765
Loan Approval Amount (current) 13765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3828
Project Congressional District NY-18
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13828.36
Forgiveness Paid Date 2021-09-27
2041858505 2021-02-19 0202 PPP 50 Main St # 3003, Kingston, NY, 12401-3828
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5127.5
Loan Approval Amount (current) 5127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3828
Project Congressional District NY-18
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5156.44
Forgiveness Paid Date 2021-09-27
2574088600 2021-03-15 0202 PPP 7 Anna Ct N/A, Middletown, NY, 10941-1828
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16771
Loan Approval Amount (current) 16771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1828
Project Congressional District NY-18
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16896.9
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State