Search icon

REILLY GROUP, LTD.

Company Details

Name: REILLY GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1975 (50 years ago)
Entity Number: 377799
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 75 MAIN STREET, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT REILLY Chief Executive Officer HERITAGE ROAD, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 MAIN STREET, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
1975-08-21 1993-03-18 Address NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819002104 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110818003165 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090730003358 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003415 2007-08-09 BIENNIAL STATEMENT 2007-08-01
20060811048 2006-08-11 ASSUMED NAME LLC INITIAL FILING 2006-08-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21776.00
Total Face Value Of Loan:
21776.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21776
Current Approval Amount:
21776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21922.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State