Search icon

REED SYSTEMS, LTD.

Company Details

Name: REED SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1978 (47 years ago)
Entity Number: 476933
ZIP code: 12210
County: Sullivan
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 17 EDWARDS PL, ELLENVILLE, NY, United States, 12428

Contact Details

Phone +1 845-647-3660

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZF9JGZKXPQ74 2024-06-25 17 EDWARDS PL, ELLENVILLE, NY, 12428, 1601, USA PO BOX 209, ELLENVILLE, NY, 12428, USA

Business Information

Doing Business As REED SYSTEMS LTD
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-06-27
Initial Registration Date 2018-08-20
Entity Start Date 1976-03-01
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 333924

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATIE BROUGHAL
Address 17 EDWARDS PL, ELLENVILLE, NY, 12428, USA
Government Business
Title PRIMARY POC
Name JON REED
Role VP SALES
Address 17 EDWARDS PL, ELLENVILLE, NY, 12428, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REED SYSTEMS LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 141598092 2024-07-24 REED SYSTEMS LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 9146473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing CINDY SCHRADER
REED SYSTEMS LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 141598092 2023-07-27 REED SYSTEMS LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 8456473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JONATHAN REED
REED SYSTEMS LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 141598092 2020-07-13 REED SYSTEMS LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 8456473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JOAN REED
REED SYSTEMS LTD 401 K PROFIT SHARING PLAN TRUST 2018 141598092 2019-04-02 REED SYSTEMS LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 9146473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing JOAN REED
REED SYSTEMS LTD 401 K PROFIT SHARING PLAN TRUST 2017 141598092 2018-05-15 REED SYSTEMS LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 9146473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing JOAN REED
REED SYSTEMS LTD 401 K PROFIT SHARING PLAN TRUST 2016 141598092 2017-05-19 REED SYSTEMS LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 9146473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing JOAN REED
REED SYSTEMS LTD 401 K PROFIT SHARING PLAN TRUST 2015 141598092 2016-05-18 REED SYSTEMS LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 9146473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing JOAN REED
REED SYSTEMS LTD 401 K PROFIT SHARING PLAN TRUST 2014 141598092 2015-07-14 REED SYSTEMS LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 9146473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JOAN REED
REED SYSTEMS LTD 401 K PROFIT SHARING PLAN TRUST 2013 141598092 2014-05-28 REED SYSTEMS LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 9146473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing JOAN REED
REED SYSTEMS LTD 401 K PROFIT SHARING PLAN TRUST 2012 141598092 2013-06-12 REED SYSTEMS LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 9146473660
Plan sponsor’s address PO BOX 209, ELLENVILLE, NY, 124280209

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing REED SYSTEMS LTD

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JONATHAN REED Chief Executive Officer 17 EDWARDS PL, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 17 EDWARDS PL, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address PO BOX 209, ELLENVILLE, NY, 12428, 0209, USA (Type of address: Chief Executive Officer)
2022-09-13 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2012-12-19 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2004-03-10 2024-03-06 Address PO BOX 209, ELLENVILLE, NY, 12428, 0209, USA (Type of address: Chief Executive Officer)
2002-02-27 2004-03-10 Address PO BOX 209, 17 EDWARDS PL, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
2002-02-27 2004-03-10 Address PO BOX 209, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2002-02-27 2024-03-06 Address PO BOX 209, 17 EDWARDS PL, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2000-04-04 2002-02-27 Address 17 EDWARDS PL, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2000-04-04 2002-02-27 Address 17 EDWARDS PL, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240306002803 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220329002770 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200305061293 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006601 2018-03-02 BIENNIAL STATEMENT 2018-03-01
20171211071 2017-12-11 ASSUMED NAME LLC INITIAL FILING 2017-12-11
160302006649 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006586 2014-03-06 BIENNIAL STATEMENT 2014-03-01
121219001165 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19
120426002453 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100412002579 2010-04-12 BIENNIAL STATEMENT 2010-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519954 0213100 2007-04-03 17 EDWARDS PL, ELLENVILLE, NY, 12428
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2007-07-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-09-18

Related Activity

Type Complaint
Activity Nr 205322480
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-07-02
Abatement Due Date 2007-08-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2007-07-02
Abatement Due Date 2007-07-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2007-07-02
Abatement Due Date 2007-08-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2007-07-02
Abatement Due Date 2007-08-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2007-07-02
Abatement Due Date 2007-08-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-07-02
Abatement Due Date 2007-08-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C05
Issuance Date 2007-07-02
Abatement Due Date 2007-08-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2007-07-02
Abatement Due Date 2007-07-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2007-07-02
Abatement Due Date 2007-07-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2007-07-02
Abatement Due Date 2007-08-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 D01
Issuance Date 2007-07-02
Abatement Due Date 2007-07-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 D06
Issuance Date 2007-07-02
Abatement Due Date 2007-07-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-07-02
Abatement Due Date 2007-08-06
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2007-07-02
Abatement Due Date 2007-07-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002E
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2007-07-02
Abatement Due Date 2007-07-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002F
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-07-02
Abatement Due Date 2007-08-21
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002G
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2007-07-02
Abatement Due Date 2007-08-21
Nr Instances 1
Nr Exposed 6
Gravity 01
300527348 0213100 1997-04-09 17 EDWARDS PL, ELLENVILLE, NY, 12428
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010527008 2020-04-08 0202 PPP 17 EDWARDS PL, ELLENVILLE, NY, 12428-1601
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145900
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELLENVILLE, ULSTER, NY, 12428-1601
Project Congressional District NY-18
Number of Employees 11
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137097.9
Forgiveness Paid Date 2021-04-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2329971 REED SYSTEMS, LTD. REED SYSTEMS LTD ZF9JGZKXPQ74 17 EDWARDS PL, ELLENVILLE, NY, 12428-1601
Capabilities Statement Link -
Phone Number 845-239-1801
Fax Number -
E-mail Address jonreedsystems@gmail.com
WWW Page -
E-Commerce Website -
Contact Person JON REED
County Code (3 digit) 111
Congressional District 18
Metropolitan Statistical Area -
CAGE Code 86D72
Year Established 1976
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333924
NAICS Code's Description Industrial Truck, Tractor, Trailer and Stacker Machinery Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
559855 Interstate 2023-05-02 6266 2022 4 4 Private(Property)
Legal Name REED SYSTEMS LTD
DBA Name -
Physical Address 17 EDWARDS PLACE BOX 209, ELLENVILLE, NY, 12428, US
Mailing Address 17 EDWARDS PLACE BOX 209, ELLENVILLE, NY, 12428, US
Phone (845) 647-3660
Fax (845) 647-5651
E-mail SALES@REEDSYSTEMSLTD.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