Name: | BRADFORD T. REEVE, SR. AND PAUL REEVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2008 (17 years ago) |
Entity Number: | 3616294 |
ZIP code: | 11931 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 623, AQUEBOGUE, NY, United States, 11931 |
Principal Address: | 891 MAIN ROAD, AQUEBOGUE, NY, United States, 11931 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAD FORD T REESE SR | Chief Executive Officer | 891 MAIN ROAD, AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 623, AQUEBOGUE, NY, United States, 11931 |
Number | Type | Address |
---|---|---|
723481 | Retail grocery store | 5629 SOUND AVE, JAMESPORT, NY, 11947 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120201003251 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100319002085 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080111000235 | 2008-01-11 | CERTIFICATE OF INCORPORATION | 2008-01-11 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7940787 | Department of Agriculture | 10.407 - FARM OWNERSHIP LOANS | 2009-08-24 | 2009-08-24 | GUARANTEED FARM OWNERSHIP LOAN | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6125467004 | 2020-04-06 | 0235 | PPP | 891 Main Road, AQUEBOGUE, NY, 11931-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State