Search icon

REYNOLDS AUCTION CO., INC.

Company Details

Name: REYNOLDS AUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1975 (50 years ago)
Entity Number: 377939
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 3569 PALMYRA NEWARK ROAD, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A KOEBERLE Chief Executive Officer 3569 PALMYRA NEWARK ROAD, PALMYRA, NY, United States, 14522

Agent

Name Role Address
DAVID A. KOEBERLE Agent 993 CANANDAIGUA ROAD, PALMYRA, NY, 14522

DOS Process Agent

Name Role Address
REYNOLDS AUCTION CO., INC. DOS Process Agent 3569 PALMYRA NEWARK ROAD, PALMYRA, NY, United States, 14522

History

Start date End date Type Value
2008-12-17 2018-01-18 Address 993 CANANDAIGUA ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2008-11-13 2018-01-18 Address 993 CANANDAIGUA ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2008-11-13 2018-01-18 Address 993 CANANDAIGUA ROAD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2007-08-08 2008-11-13 Address 101 BAILEY LANE / PO BOX 508, NEWARK, NY, 14513, 0508, USA (Type of address: Principal Executive Office)
2007-08-08 2008-11-13 Address 101 BAILEY LANE / PO BOX 508, NEWARK, NY, 14513, 0508, USA (Type of address: Chief Executive Officer)
2007-08-08 2008-12-17 Address 101 BAILEY LANE, NEWARK, NY, 14513, 0508, USA (Type of address: Service of Process)
1993-05-19 2007-08-08 Address 101 BAILEY LANE, NEWARK, NY, 14513, 0508, USA (Type of address: Service of Process)
1993-05-19 2007-08-08 Address 101 BAILEY LANE, PO BOX 508, NEWARK, NY, 14513, 0508, USA (Type of address: Chief Executive Officer)
1993-05-19 2007-08-08 Address 101 BAILEY LANE, PO BOX 508, NEWARK, NY, 14513, 0508, USA (Type of address: Principal Executive Office)
1986-01-13 1993-05-19 Address 227 PIERSON AVE, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805062140 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180118006121 2018-01-18 BIENNIAL STATEMENT 2017-08-01
131209000433 2013-12-09 CERTIFICATE OF AMENDMENT 2013-12-09
130806006315 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810002302 2011-08-10 BIENNIAL STATEMENT 2011-08-01
20100301046 2010-03-01 ASSUMED NAME LLC INITIAL FILING 2010-03-01
090728002492 2009-07-28 BIENNIAL STATEMENT 2009-08-01
081217000339 2008-12-17 CERTIFICATE OF CHANGE 2008-12-17
081113002764 2008-11-13 AMENDMENT TO BIENNIAL STATEMENT 2007-08-01
070808002239 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845787102 2020-04-14 0219 PPP 3569 Palmyra-Newark Road, PALMYRA, NY, 14522
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32080
Loan Approval Amount (current) 32080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMYRA, WAYNE, NY, 14522-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32339.28
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State