Search icon

KATIE REIDY LLC

Company Details

Name: KATIE REIDY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154938
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 119 UNDERHILL ROAD, OSSINING, NY, United States, 10562

Agent

Name Role Address
PATRICIA JEHLE Agent 1003 HALF MOON BAY DR, CROTON ON HUDSON, NY, 10520

DOS Process Agent

Name Role Address
KATIE REIGNER DOS Process Agent 119 UNDERHILL ROAD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-09-11 2024-03-01 Address 1003 HALF MOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Registered Agent)
2023-09-11 2024-03-01 Address 119 UNDERHILL ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2014-06-20 2023-09-11 Address 1003 HALF MOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Registered Agent)
2014-06-20 2023-09-11 Address 119 UNDERHILL ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2013-11-19 2014-06-20 Address 1 VAN DER DONCK ST-APT 915E, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2011-10-18 2013-11-19 Address 1 VAN DER DONCK ST-APT 905E, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301059787 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230911001221 2023-09-11 BIENNIAL STATEMENT 2021-10-01
191008060289 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171005006580 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006577 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140620000045 2014-06-20 CERTIFICATE OF CHANGE 2014-06-20
140114000405 2014-01-14 CERTIFICATE OF AMENDMENT 2014-01-14
131119006383 2013-11-19 BIENNIAL STATEMENT 2013-10-01
120112000029 2012-01-12 CERTIFICATE OF PUBLICATION 2012-01-12
111018000982 2011-10-18 ARTICLES OF ORGANIZATION 2011-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7163738505 2021-03-05 0202 PPP 119 Underhill Rd, Ossining, NY, 10562-4408
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57827
Loan Approval Amount (current) 57827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4408
Project Congressional District NY-17
Number of Employees 5
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58270.92
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State