Search icon

REED CNY BUSINESS LAW, P.C.

Company Details

Name: REED CNY BUSINESS LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187592
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 501 W. Manchester Rd., Syracuse, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HCS9BU13UT7K47 4187592 US-NY GENERAL ACTIVE No data

Addresses

Legal 501 W. MANCHESTER ROAD, SYRACUSE, US-NY, US, 13219
Headquarters 501 W. Manchester Road, Syracuse, US-NY, US, 13219

Registration details

Registration Date 2020-11-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4187592

Chief Executive Officer

Name Role Address
DAVID L REED Chief Executive Officer 501 W. MANCHESTER RD., SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
REED CNY BUSINESS LAW, P.C. DOS Process Agent 501 W. Manchester Rd., Syracuse, NY, United States, 13219

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 501 W. MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 501 W. MANCHESTER RD., SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2018-01-30 2024-01-02 Address 501 W. MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2018-01-30 2024-01-02 Address 501 W. MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2017-03-17 2018-01-30 Address 247 W. FAYETTE ST., SUITE 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2014-02-06 2018-01-30 Address 201 MAPLE RD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2014-02-06 2018-01-30 Address 201 MAPLE RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2012-01-11 2017-03-17 Address 201 MAPLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2012-01-11 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102007267 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220702000372 2022-07-02 BIENNIAL STATEMENT 2022-01-01
200109060004 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180130006122 2018-01-30 BIENNIAL STATEMENT 2018-01-01
170317000074 2017-03-17 CERTIFICATE OF CHANGE 2017-03-17
140206002150 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120111000989 2012-01-11 CERTIFICATE OF INCORPORATION 2012-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830577100 2020-04-14 0248 PPP 501 West Manchester Road, Syracuse, NY, 13219
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7980
Loan Approval Amount (current) 7980
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 541110
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 8072.04
Forgiveness Paid Date 2021-06-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State