Search icon

ROY H. REEVE AGENCY, INC.

Company Details

Name: ROY H. REEVE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1974 (50 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
2002-11-08 2018-11-13 Address PO BOX 54, 13400 MAIN RD, 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: Principal Executive Office)
2002-11-08 2020-12-31 Address 13400 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2000-10-31 2002-11-08 Address PO BOX 54, 13400 MAIN ROAD, MATTITUCK, NY, 11952, 0054, USA (Type of address: Principal Executive Office)
2000-10-31 2002-11-08 Address 13400 MAIN ROAD, MATTITUCK, NY, 11952, 0054, USA (Type of address: Service of Process)
2000-10-31 2002-11-08 Address PO BOX 54, 13400 MAIN ROAD, MATTITUCK, NY, 11952, 0054, USA (Type of address: Chief Executive Officer)
1996-11-12 2000-10-31 Address PO BOX 54, MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
1996-11-12 2000-10-31 Address PO BOX 54, MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1996-11-12 2000-10-31 Address PO BOX 54, MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1992-11-23 1996-11-12 Address MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150114006891 2015-01-14 BIENNIAL STATEMENT 2014-11-01
101123002323 2010-11-23 BIENNIAL STATEMENT 2010-11-01
061117002020 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041207002667 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021108002305 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001031002078 2000-10-31 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077107005 2020-04-08 0235 PPP 13400 Main Road, MATTITUCK, NY, 11952-3209
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) 1031200
Loan Approval Amount (current) 479100
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 MATTITUCK, SUFFOLK, NY, 11952-3209
Project Congressional District NY-01
Number of Employees 36
NAICS code 524210
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 483784.53
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State