Search icon

REYNOLDS DRAPERY SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REYNOLDS DRAPERY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1976 (49 years ago)
Entity Number: 402663
ZIP code: 13501
County: Herkimer
Place of Formation: New York
Address: Kowalczyk & Deery, LLP, 185 Genesee St, Utica, NY, United States, 13501
Principal Address: 7440 MAIN ST., NEWPORT, NY, United States, 13416

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Kowalczyk & Deery, LLP, 185 Genesee St, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
RICHARD REYNOLDS Chief Executive Officer 7440 MAIN ST., NEWPORT, NY, United States, 13416

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 7440 MAIN ST., NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-05-19 2023-05-19 Address 7440 MAIN ST., NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-04 Address 7440 MAIN ST., NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-04 Address Kowalczyk & Deery, LLP, 185, Utica, NY, 13357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005676 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230519002629 2023-05-19 BIENNIAL STATEMENT 2022-06-01
160609006340 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140604006394 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120604006753 2012-06-04 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
37117.00
Total Face Value Of Loan:
37117.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,117
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,353.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $31,840
Utilities: $5,277
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State