Search icon

REGINALD MIDDLETON ENTERPRISES LLC

Headquarter

Company Details

Name: REGINALD MIDDLETON ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2014 (11 years ago)
Entity Number: 4654172
ZIP code: 06461
County: New York
Place of Formation: New York
Activity Description: Reginald Middleton Enterprises LLC d/b/a as RMETAXPREP provides professional Accounting and Taxation services to small businesses and individuals throughout the United States.
Address: 364 WHEELERS FARMS RD, UNIT 202, MILFORD, CT, United States, 06461

Contact Details

Phone +1 917-747-6904

Links between entities

Type Company Name Company Number State
Headquarter of REGINALD MIDDLETON ENTERPRISES LLC, CONNECTICUT 2921054 CONNECTICUT

DOS Process Agent

Name Role Address
REGINALD MIDDLETON ENTERPRISES LLC DOS Process Agent 364 WHEELERS FARMS RD, UNIT 202, MILFORD, CT, United States, 06461

Agent

Name Role Address
tameka silva Agent c/o heaven's tiny tots, inc., 2185 adam clayton powell blvd, NEW YORK, NY, 10027

History

Start date End date Type Value
2023-09-26 2023-10-12 Address 2186 5TH AVENUE, APT. 12G, NEW YORK, NY, 10037, USA (Type of address: Registered Agent)
2023-09-26 2023-10-12 Address 364 WHEELERS FARMS RD, UNIT 202, MILFORD, CT, 06461, USA (Type of address: Service of Process)
2014-10-21 2023-09-26 Address 2186 5TH AVENUE, APT. 12G, NEW YORK, NY, 10037, USA (Type of address: Registered Agent)
2014-10-21 2023-09-26 Address 2186 5TH AVENUE, APT. 12G, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012000644 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
230926002249 2023-09-26 BIENNIAL STATEMENT 2022-10-01
141021000804 2014-10-21 ARTICLES OF ORGANIZATION 2014-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291277205 2020-04-15 0202 PPP 2186 5th Avenue Suite 12G, New York, NY, 10037
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18420
Loan Approval Amount (current) 18420
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 New York, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18563.83
Forgiveness Paid Date 2021-02-03
7635878304 2021-01-28 0202 PPS 2186 5th Ave Apt 12G, New York, NY, 10037-2718
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14560
Loan Approval Amount (current) 4166
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 New York, NEW YORK, NY, 10037-2718
Project Congressional District NY-13
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4188.26
Forgiveness Paid Date 2021-08-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State