Search icon

READ REPORTS, INC.

Company Details

Name: READ REPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3908112
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 60 PARK LANE, SUITE 6, HIGHLAND, NY, United States, 12528
Principal Address: 60 PARK LANE, SUITE6, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
READ REPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 271862973 2024-05-23 READ REPORTS, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8452553267
Plan sponsor’s address 60 PARK LANE, STE 6, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing LESLIE GUTKIN
READ REPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271862973 2023-03-29 READ REPORTS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8452555161
Plan sponsor’s address 60 PARK LANE, SUITE 6, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing LESLIE GUTKIN
READ REPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271862973 2022-07-12 READ REPORTS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8452555161
Plan sponsor’s address 60 PARK LANE, SUITE 6, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing EDWARD ROJAS
READ REPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271862973 2021-06-07 READ REPORTS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8452555161
Plan sponsor’s address 60 PARK LN STE 6, HIGHLAND, NY, 125280588

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing EDWARD ROJAS
READ REPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271862973 2020-06-08 READ REPORTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8452555161
Plan sponsor’s address 60 PARK LN STE 6, HIGHLAND, NY, 125280588

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
READ REPORTS, INC. DOS Process Agent 60 PARK LANE, SUITE 6, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
CORINNE LAPOLT Chief Executive Officer 60 PARK LANE, SUITE 6, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2018-02-05 2020-02-03 Address 60 PARK LANE, SUITE 6, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2016-06-29 2020-02-03 Address 4 MOONWATCHER PLACE, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2012-06-22 2018-02-05 Address PO BOX 588, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer)
2012-06-22 2016-06-29 Address 25 HENRY W DUBOIS ST, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2010-02-03 2018-02-05 Address PO BOX 588, MODENA, NY, 12548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060377 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007416 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160629006178 2016-06-29 BIENNIAL STATEMENT 2016-02-01
140710002515 2014-07-10 BIENNIAL STATEMENT 2014-02-01
120622002764 2012-06-22 BIENNIAL STATEMENT 2012-02-01
100203000543 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654527201 2020-04-27 0202 PPP 60 Park Lane, Highland, NY, 12528-7810
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178700
Loan Approval Amount (current) 178700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-7810
Project Congressional District NY-18
Number of Employees 24
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 181182.22
Forgiveness Paid Date 2021-09-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State