Search icon

REO WELDING INC

Company Details

Name: REO WELDING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1980 (45 years ago)
Entity Number: 650618
ZIP code: 12047
County: Rensselaer
Place of Formation: New York
Address: 5 NEW COURTLAND ST, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT REO JR Chief Executive Officer 5 NEW COURTLAND, COHES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 NEW COURTLAND ST, COHOES, NY, United States, 12047

History

Start date End date Type Value
2000-09-20 2018-09-19 Address 35 MEADOW DR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-09-09 2000-09-20 Address 5 NEW COURTLAND ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-10-01 1996-09-09 Address 120 IDA STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-04-20 1996-09-09 Address 35 MEADOW DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-04-20 1996-09-09 Address 120 IDA STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1980-09-12 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-09-12 1993-10-01 Address 120 IDA ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180919006223 2018-09-19 BIENNIAL STATEMENT 2018-09-01
140917006313 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121003002224 2012-10-03 BIENNIAL STATEMENT 2012-09-01
101001002586 2010-10-01 BIENNIAL STATEMENT 2010-09-01
081001002749 2008-10-01 BIENNIAL STATEMENT 2008-09-01
070122002380 2007-01-22 BIENNIAL STATEMENT 2006-09-01
020909002536 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000920002340 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980828002080 1998-08-28 BIENNIAL STATEMENT 1998-09-01
960909002664 1996-09-09 BIENNIAL STATEMENT 1996-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305789729 0213100 2003-08-04 5 CORTLAND STREET, COHOES, NY, 12047
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-04
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-08-15
Abatement Due Date 2003-08-20
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3858817104 2020-04-12 0248 PPP 5 New Courtland St, COHOES, NY, 12047
Loan Status Date 2021-02-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443145
Loan Approval Amount (current) 443145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 26
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445548.91
Forgiveness Paid Date 2020-11-05
9370658507 2021-03-12 0248 PPS 1 W Albany Dr, Albany, NY, 12205-1415
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443145
Loan Approval Amount (current) 443145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1415
Project Congressional District NY-20
Number of Employees 26
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445743.17
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State