Search icon

REYNOLDS SHIPYARD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REYNOLDS SHIPYARD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1983 (43 years ago)
Entity Number: 814284
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 200 EDGEWATER ST., STATEN ISLAND, NY, United States, 10305
Principal Address: 200 EDGEWATER ST, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-981-2800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R REYNOLDS Chief Executive Officer 200 EDGEWATER ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
REYNOLDS SHIPYARD CORPORATION DOS Process Agent 200 EDGEWATER ST., STATEN ISLAND, NY, United States, 10305

Form 5500 Series

Employer Identification Number (EIN):
133143960
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-03 2017-02-16 Address 200 EDGEWATER ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-04-07 2003-01-03 Address 5 LINBERGER DRIVE, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
1993-04-07 2003-01-03 Address 200 EDGEWATER STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1983-01-21 2021-01-20 Address 200 EDGEWATER ST., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1983-01-06 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210120060052 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190115060743 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170216006013 2017-02-16 BIENNIAL STATEMENT 2017-01-01
150105006745 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130129006313 2013-01-29 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP194008A639
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14500.00
Base And Exercised Options Value:
14500.00
Base And All Options Value:
14500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-15
Description:
LEASE OF WORK VESSEL TO PROVIDE TRANSPORTATION SERVICES OF CARGO BETWEEN LIBERTY ISLAND AND ELLIS ISLAND
Naics Code:
488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product Or Service Code:
W019: LEASE-RENT OF SHIPS-SML CRAFT-DOCKS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
123384.00
Total Face Value Of Loan:
123384.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-13
Type:
Referral
Address:
200 EDGEWATER ST, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-04-17
Type:
Planned
Address:
200 EDGEWATER STREET, STATEN ISLAND, NY, 10304
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-12-14
Type:
Planned
Address:
200 EDGEWATER ST, New York -Richmond, NY, 10305
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-06-18
Type:
Planned
Address:
200 EDGEWATER ST, New York -Richmond, NY, 10305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-06-18
Type:
Planned
Address:
200 EDGEWATER STREET, New York -Richmond, NY, 10305
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$123,384
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,586.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $123,384

Court Cases

Court Case Summary

Filing Date:
2012-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
OSG SHIP MANAGEMENT (GR) LTD.
Party Role:
Plaintiff
Party Name:
REYNOLDS SHIPYARD CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State