Search icon

ROY H. REEVE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROY H. REEVE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1974 (51 years ago)
Entity Number: 357008
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 13400 MAIN RD, MATTITUCK, NY, United States, 11952
Principal Address: 13400 MAIN ROAD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 75000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY H. REEVE AGENCY, INC. DOS Process Agent 13400 MAIN RD, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
THOMAS A DICKERSON Chief Executive Officer PO BOX 54, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2025-07-08 2025-07-08 Address PO BOX 54, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2022-06-29 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 75000, Par value: 0
2020-12-31 2025-07-08 Address 13400 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2018-11-13 2025-07-08 Address PO BOX 54, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2002-11-08 2018-11-13 Address PO BOX 54, 13400 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250708003619 2025-07-08 BIENNIAL STATEMENT 2025-07-08
201231060039 2020-12-31 BIENNIAL STATEMENT 2020-11-01
181113006197 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103006233 2016-11-03 BIENNIAL STATEMENT 2016-11-01
20160408034 2016-04-08 ASSUMED NAME LLC INITIAL FILING 2016-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-6100.00
Total Face Value Of Loan:
479100.00
Date:
2020-05-26
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:
-6100.00
Total Face Value Of Loan:
479100.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$1,031,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$479,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$483,784.53
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $383,280
Rent: $95,820

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State