Search icon

MICHAEL REYNOLDS LLC

Company Details

Name: MICHAEL REYNOLDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3550215
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 149 Avenue A, #2FS, New York, NY, United States, 10009

DOS Process Agent

Name Role Address
MICHAEL REYNOLDS LLC DOS Process Agent 149 Avenue A, #2FS, New York, NY, United States, 10009

History

Start date End date Type Value
2007-07-31 2024-12-09 Address 149 AVENUE A # 2FS, NEW YORK, NY, 10009, 4959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209003400 2024-12-09 BIENNIAL STATEMENT 2024-12-09
130708006462 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110727002345 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090703002797 2009-07-03 BIENNIAL STATEMENT 2009-07-01
071207000672 2007-12-07 CERTIFICATE OF PUBLICATION 2007-12-07
070731000908 2007-07-31 ARTICLES OF ORGANIZATION 2007-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382178600 2021-03-26 0248 PPP 300 Lee Rd, Ogdensburg, NY, 13669-4435
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14290
Loan Approval Amount (current) 14290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-4435
Project Congressional District NY-21
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14386.7
Forgiveness Paid Date 2021-12-02
6135128301 2021-01-26 0248 PPP 2680 Main St, Whitney Point, NY, 13862-7711
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21675
Loan Approval Amount (current) 21675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitney Point, BROOME, NY, 13862-7711
Project Congressional District NY-19
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21823.46
Forgiveness Paid Date 2021-10-07
3036988607 2021-03-16 0248 PPS 2680 Main St, Whitney Point, NY, 13862-7711
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30345
Loan Approval Amount (current) 30345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitney Point, BROOME, NY, 13862-7711
Project Congressional District NY-19
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30513.77
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State