Search icon

REYNOLDS DRAPERY SERVICE, INC.

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)
2002-06-04 2023-05-19 Address PO BOX 470, NEW YORK, NY, 13416, 0470, USA (Type of address: Service of Process)
1993-01-19 2023-05-19 Address 7440 MAIN ST., NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
1993-01-19 2002-06-04 Address 7440 MAIN ST., NEWPORT, NY, 13416, USA (Type of address: Service of Process)
1976-06-17 1993-01-19 Address P.O. BOX 223, NEWPORT, NY, 13416, USA (Type of address: Service of Process)
1976-06-17 2023-05-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

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
100617002476 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080611003031 2008-06-11 BIENNIAL STATEMENT 2008-06-01
20080428015 2008-04-28 ASSUMED NAME CORP INITIAL FILING 2008-04-28
060524002879 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002593 2004-06-21 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3338687806 2020-05-26 0248 PPP 7440 Main Street, Newport, NY, 13416
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37117
Loan Approval Amount (current) 37117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, HERKIMER, NY, 13416-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37353.94
Forgiveness Paid Date 2021-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State