Search icon

REEDS AUTO TRUCK, LLC

Company Details

Name: REEDS AUTO TRUCK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718352
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 367 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 367 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2008-09-09 2023-09-14 Address 367 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000982 2023-09-14 BIENNIAL STATEMENT 2022-09-01
200904060160 2020-09-04 BIENNIAL STATEMENT 2020-09-01
121109006198 2012-11-09 BIENNIAL STATEMENT 2012-09-01
100924002653 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080909000927 2008-09-09 ARTICLES OF ORGANIZATION 2008-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8409507102 2020-04-15 0296 PPP 367 Fillmore Avenue, Tonawanda, NY, 14150
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35396.99
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State