Search icon

CHRISTOPHER REESE INC.

Company Details

Name: CHRISTOPHER REESE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1947 (78 years ago)
Date of dissolution: 24 May 2007
Entity Number: 78875
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1891 PARK AVE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1891 PARK AVE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
CHRISTOPHER REESE Chief Executive Officer 1891 PARK AVENUE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
1947-01-02 1996-11-27 Address 406 EAST 25 ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190904081 2019-09-04 ASSUMED NAME CORP DISCONTINUANCE 2019-09-04
070524000397 2007-05-24 CERTIFICATE OF DISSOLUTION 2007-05-24
030122002099 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010110002422 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990114002372 1999-01-14 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-05-12
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:
9451.00
Total Face Value Of Loan:
9451.00
Date:
2021-04-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-06
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:
9451.00
Total Face Value Of Loan:
9451.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9451
Current Approval Amount:
9451
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9451
Current Approval Amount:
9451
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-05-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 19 Mar 2025

Sources: New York Secretary of State