Search icon

COURTNEY REICH, PE, PLLC

Company Details

Name: COURTNEY REICH, PE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 May 2014 (11 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 4584702
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 260 e. main st. ste 6975, ROCHESTER, NY, United States, 14604

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GADJYNWVMB25 2022-02-22 59 MATTHEW DR, FAIRPORT, NY, 14450, 9340, USA 59 MATTHEW DR, FAIRPORT, NY, 14450, 9340, USA

Business Information

Doing Business As EIGHTY FOUR ENGINEERING
URL www.84eng.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-03-01
Initial Registration Date 2020-01-16
Entity Start Date 2014-05-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541340, 541611, 541614, 541618
Product and Service Codes AJ11, AJ12, B513, C214, R408, R425, R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COURTNEY REICH
Role PRESIDENT
Address 59 MATTHEW DR, FAIRPORT, NY, 14450, USA
Government Business
Title PRIMARY POC
Name COURTNEY REICH
Role PRESIDENT
Address 59 MATTHEW DR, FAIRPORT, NY, 14450, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 260 e. main st. ste 6975, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2022-04-18 2022-07-26 Address 260 e. main st. ste 6975, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2018-05-14 2022-04-18 Address 59 MATTHEW DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2014-05-30 2018-05-14 Address 31 W. MAIN ST., LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726000406 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
220418003072 2021-09-02 CERTIFICATE OF CHANGE BY ENTITY 2021-09-02
200506060207 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180514006037 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160516006273 2016-05-16 BIENNIAL STATEMENT 2016-05-01
150122000031 2015-01-22 CERTIFICATE OF PUBLICATION 2015-01-22
140530000558 2014-05-30 ARTICLES OF ORGANIZATION 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6132527410 2020-05-14 0219 PPP 59 Matthew Dr, Fairport, NY, 14450
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6837.97
Forgiveness Paid Date 2020-12-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State