Search icon

REACH ADVISORS, LLC

Company Details

Name: REACH ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4032021
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 30 FIELDS END, GLENMONT, NY, United States, 12077

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
512F0 Obsolete Non-Manufacturer 2008-03-21 2024-03-07 2022-03-01 No data

Contact Information

POC JAMES CHUNG
Phone +1 518-439-6942
Fax +1 518-907-4909
Address 30 FIELDS END DR, GLENMONT, NY, 12077 2963, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REACH ADVISORS, LLC. SE 401(K) PLAN 2023 274410649 2024-09-17 REACH ADVISORS, LLC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2022 274410649 2023-07-26 REACH ADVISORS, LLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2021 274410649 2022-10-14 REACH ADVISORS, LLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2020 274410649 2021-07-27 REACH ADVISORS, LLC. 3
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2020 274410649 2022-10-14 REACH ADVISORS, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2019 274410649 2020-07-15 REACH ADVISORS, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2018 274410649 2019-04-08 REACH ADVISORS, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2017 274410649 2018-10-15 REACH ADVISORS, LLC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2016 274410649 2018-10-08 REACH ADVISORS, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077
REACH ADVISORS, LLC. SE 401(K) PLAN 2016 274410649 2017-10-12 REACH ADVISORS, LLC. 3
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541910
Sponsor’s telephone number 5184396942
Plan sponsor’s address 30 FIELDS END, GLENMONT, NY, 12077

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 FIELDS END, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2010-12-17 2016-10-20 Address 91 MIDDLESEX, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601002027 2017-06-01 BIENNIAL STATEMENT 2016-12-01
161020000134 2016-10-20 CERTIFICATE OF CHANGE 2016-10-20
110228000602 2011-02-28 CERTIFICATE OF PUBLICATION 2011-02-28
101217000257 2010-12-17 ARTICLES OF ORGANIZATION 2010-12-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F10PO6800000205463 2010-07-01 2010-07-26 2010-07-26
Unique Award Key CONT_AWD_F10PO6800000205463_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title EVALUATION SERVICES, DESIGN AND BUILD PROGRAMS AND EXHIBITIONS.
NAICS Code 541613: MARKETING CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient REACH ADVISORS
UEI C58KKNPLYEK1
Legacy DUNS 807375410
Recipient Address UNITED STATES, 1497 NEW SCOTLAND AVE, SLINGERLANDS, 121599229

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539187207 2020-04-15 0248 PPP 30 Fields End, GLENMONT, NY, 12077
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENMONT, ALBANY, NY, 12077-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32528.18
Forgiveness Paid Date 2021-04-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State