Search icon

RESERVE SUPPLY OF CENTRAL NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESERVE SUPPLY OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1949 (76 years ago)
Entity Number: 64368
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: PO BOX 373, SYRACUSE, NY, United States, 13206
Principal Address: 200 MIDLER PARK DRIVE, PO BOX 373, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 373, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JAMES EVANS Chief Executive Officer PO BOX 373, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
150526214
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-05 2016-08-18 Shares Share type: PAR VALUE, Number of shares: 18500, Par value: 100
1995-03-13 2018-04-11 Address PO BOX EASTWOOD STATION, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1992-12-15 2018-04-11 Address 200 MIDLER PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1992-12-15 2018-04-11 Address PO BOX 362, SYRACUSE, NY, 13206, 0362, USA (Type of address: Chief Executive Officer)
1990-12-17 2004-11-05 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
210426060324 2021-04-26 BIENNIAL STATEMENT 2019-12-01
180411002079 2018-04-11 BIENNIAL STATEMENT 2017-12-01
160818000429 2016-08-18 CERTIFICATE OF AMENDMENT 2016-08-18
071205002381 2007-12-05 BIENNIAL STATEMENT 2007-12-01
041105000789 2004-11-05 CERTIFICATE OF AMENDMENT 2004-11-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
164753.87
Total Face Value Of Loan:
164753.87

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-15
Type:
Accident
Address:
200 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164753.87
Current Approval Amount:
164753.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166460.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State