Search icon

READ REPORTS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
271862973
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

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:
178700.00
Total Face Value Of Loan:
178700.00

Trademarks Section

Serial Number:
86522564
Mark:
READ REPORTS MEDICAL REVIEW SERVICES
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-02-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
READ REPORTS MEDICAL REVIEW SERVICES

Goods And Services

For:
Arranging of independent medical examinations; medical referrals
First Use:
2009-04-02
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
77705312
Mark:
READ REPORTS MEDICAL REVIEW SERVICES
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-04-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
READ REPORTS MEDICAL REVIEW SERVICES

Goods And Services

For:
Arranging of independent medical examinations; medical referrals
First Use:
2009-04-02
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178700
Current Approval Amount:
178700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
181182.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State