Search icon

REICH REICH & REICH, P.C.

Company Details

Name: REICH REICH & REICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1978 (47 years ago)
Entity Number: 517301
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 235 MAIN ST, STE 450, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE R REICH Chief Executive Officer 235 MAIN ST, STE 450, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
LAWRENCE R REICH DOS Process Agent 235 MAIN ST, STE 450, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
132956764
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-23 2016-10-14 Address 235 MAIN ST, STE 450, WHITE PLAINS, NY, 10601, 3257, USA (Type of address: Service of Process)
2008-09-23 2016-10-14 Address 235 MAIN ST, STE 450, WHITE PLAINS, NY, 10601, 3257, USA (Type of address: Chief Executive Officer)
2008-09-23 2016-10-14 Address 235 MAIN ST, STE 450, WHITE PLAINS, NY, 10601, 3257, USA (Type of address: Principal Executive Office)
2002-09-23 2008-09-23 Address 175 MAIN ST, STE 300, WHITE PLAINS, NY, 10601, 3257, USA (Type of address: Service of Process)
2002-09-23 2008-09-23 Address 175 MAIN ST, STE 300, WHITE PLAINS, NY, 10601, 3257, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201103061116 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181005006789 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161014006155 2016-10-14 BIENNIAL STATEMENT 2016-10-01
121009006702 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101013002794 2010-10-13 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57960.00
Total Face Value Of Loan:
57960.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53300.00
Total Face Value Of Loan:
53300.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57960
Current Approval Amount:
57960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58499.9
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53300
Current Approval Amount:
53300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53781.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State