Search icon

REAGAN-RITER BOILER WORKS, INC.

Company Details

Name: REAGAN-RITER BOILER WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1978 (47 years ago)
Entity Number: 464150
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 4739 CARROWAY HILL RD, HOMER, NY, United States, 13077

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4739 CARROWAY HILL RD, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
FRANCIS RITER Chief Executive Officer PO BOX 228, 4739 CARROWAY HILL RD, HOMER, NY, United States, 13077

History

Start date End date Type Value
2002-01-17 2010-03-17 Address 6977 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Service of Process)
2002-01-17 2010-03-17 Address 6977 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
2002-01-17 2010-03-17 Address 6977 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1998-01-09 2002-01-17 Address 6997 GLEN HAVEN ROAD, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
1998-01-09 2002-01-17 Address 6997 GLEN HAVEN ROAD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1994-01-10 1998-01-09 Address 6997 GLEN HAVEN ROAD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1994-01-10 2002-01-17 Address 6997 GLEN HAVEN ROAD, HOMER, NY, 13077, USA (Type of address: Service of Process)
1994-01-10 1998-01-09 Address 6997 GLEN HAVEN ROAD, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
1978-01-05 1994-01-10 Address R.D. 1, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140605086 2014-06-05 ASSUMED NAME CORP INITIAL FILING 2014-06-05
140408002406 2014-04-08 BIENNIAL STATEMENT 2014-01-01
120210002431 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100317002852 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080125002180 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060217002353 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040115002216 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020117002005 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000209002183 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980109002649 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658527101 2020-04-11 0248 PPP 4739 Carroway Hill Rd, HOMER, NY, 13077-9489
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOMER, CORTLAND, NY, 13077-9489
Project Congressional District NY-19
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10111.78
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2076517 Intrastate Non-Hazmat 2024-07-20 22000 2023 2 4 Private(Property)
Legal Name REAGAN RITER BOILER WORKS INC
DBA Name -
Physical Address 4739 CARROWAY HILL ROAD, HOMER, NY, 13077, US
Mailing Address PO BOX 228, HOMER, NY, 13077-0228, US
Phone (607) 749-3268
Fax (607) 749-5702
E-mail FRANCISRITER@RRBWINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State