Search icon

JREDCO., INC.

Company Details

Name: JREDCO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4669860
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1636 Monroe Ave, Rochester, NY, United States, 14618
Principal Address: JEFFREY REDDISH, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JREDCO., INC. DOS Process Agent 1636 Monroe Ave, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
JEFFREY REDDISH Chief Executive Officer 1636 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 1636 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2021-12-04 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-21 2021-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-21 2024-11-12 Address C/O SAMMY FELDMAN ESQ, 3445 WINTON PLACE SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000121 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221104000096 2022-11-04 BIENNIAL STATEMENT 2022-11-01
141121000135 2014-11-21 CERTIFICATE OF INCORPORATION 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503117008 2020-04-05 0219 PPP 1636 Monroe Ave, ROCHESTER, NY, 14618-1417
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60400
Loan Approval Amount (current) 60400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1417
Project Congressional District NY-25
Number of Employees 6
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60871.46
Forgiveness Paid Date 2021-01-25
3153008300 2021-01-21 0219 PPS 1636 Monroe Ave, Rochester, NY, 14618-1417
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60411
Loan Approval Amount (current) 60411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-1417
Project Congressional District NY-25
Number of Employees 6
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61028.53
Forgiveness Paid Date 2022-02-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State