Search icon

REED CNY BUSINESS LAW, P.C.

Company claim

Is this your business?

Get access!

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 (14 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

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

Legal Entity Identifier

LEI Number:
549300HCS9BU13UT7K47

Registration Details:

Initial Registration Date:
2020-11-18
Next Renewal Date:
2021-11-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
454299015
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
7980.00
Total Face Value Of Loan:
7980.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,980
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,072.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,980
Utilities: $0
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: 26 Mar 2025

Sources: New York Secretary of State