Search icon

REID & ZUTANT, INC.

Company Details

Name: REID & ZUTANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1982 (43 years ago)
Entity Number: 799006
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 719 IDLEWOOD BOULEVARD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD M. KUDLICK DOS Process Agent 719 IDLEWOOD BOULEVARD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
1982-10-18 2005-01-26 Address 1802 GRANT BLVD., SHOP CITY MALL, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050126000635 2005-01-26 CERTIFICATE OF AMENDMENT 2005-01-26
921007000312 1992-10-07 CERTIFICATE OF MERGER 1992-10-07
A911859-3 1982-10-18 CERTIFICATE OF INCORPORATION 1982-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277847110 2020-04-10 0248 PPP 305 Vine Street, LIVERPOOL, NY, 13088-5128
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13088-5128
Project Congressional District NY-22
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13824.59
Forgiveness Paid Date 2020-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State