Search icon

N. TODD REED INC.

Company Details

Name: N. TODD REED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2018 (6 years ago)
Entity Number: 5459297
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 104 ASHLER ROAD, JOHNSTOWN, NY, United States, 12095
Principal Address: 104 Ashler Road, Johnstown, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
N. TODD REED Agent 12 ASHLER ROAD, JOHNSTOWN, NY, 12095

DOS Process Agent

Name Role Address
N TODD REED DOS Process Agent 104 ASHLER ROAD, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
NORVEL TODD REED Chief Executive Officer 104 ASHLER ROAD, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 104 ASHLER ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-18 Address 104 ASHLER ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2024-08-28 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-12-18 Address 104 ASHLER ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-18 Address 12 ASHLER ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)
2018-12-14 2024-08-28 Address 12 ASHLER ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2018-12-14 2024-08-28 Address 12 ASHLER ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)
2018-12-14 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218001306 2024-12-18 BIENNIAL STATEMENT 2024-12-18
240828003549 2024-08-28 BIENNIAL STATEMENT 2024-08-28
181214010276 2018-12-14 CERTIFICATE OF INCORPORATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281147305 2020-04-29 0248 PPP 104 ASHLER RD, JOHNSTOWN, NY, 12095-4076
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JOHNSTOWN, FULTON, NY, 12095-4076
Project Congressional District NY-21
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8505.7
Forgiveness Paid Date 2021-08-04
7633888608 2021-03-24 0248 PPS 104 Ashler Rd, Johnstown, NY, 12095-4076
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9825
Loan Approval Amount (current) 9825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-4076
Project Congressional District NY-21
Number of Employees 2
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9905.51
Forgiveness Paid Date 2022-01-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State