Search icon

BRADFORD T. REEVE, SR. AND PAUL REEVE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRAD FORD T REESE SR Chief Executive Officer 891 MAIN ROAD, AQUEBOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 623, AQUEBOGUE, NY, United States, 11931

Licenses

Number Type Address
723481 Retail grocery store 5629 SOUND AVE, JAMESPORT, NY, 11947

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
39200.00
Total Face Value Of Loan:
39200.00
Date:
2009-08-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED FARM OWNERSHIP LOAN
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200
Current Approval Amount:
39200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39544.09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State