Search icon

REGINA BUSINESS FORMS OF NEW YORK INC.

Company Details

Name: REGINA BUSINESS FORMS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1983 (42 years ago)
Entity Number: 840053
ZIP code: 10512
County: Westchester
Place of Formation: New York
Principal Address: 20 WOODSBRIDGE ROAD, KATONAH, NY, United States, 10536
Address: 3 CROSS ROAD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN THORP DOS Process Agent 3 CROSS ROAD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
JOHN THORP Chief Executive Officer 3 CROSS ROAD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1997-05-22 2003-05-27 Address RR 4 BOX 180A, EBENEZER LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1993-04-29 2003-05-27 Address RR4 BOX 180A, EBENEZER LANE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-05-22 Address RR 4__BOX 180A, EBENEZER LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1983-05-06 1993-04-29 Address 163-07 DEPOT RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061277 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130515006082 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110518002284 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002298 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070511002626 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050623002391 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030527002357 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010531002546 2001-05-31 BIENNIAL STATEMENT 2001-05-01
970522002947 1997-05-22 BIENNIAL STATEMENT 1997-05-01
930802002895 1993-08-02 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2944427303 2020-04-29 0202 PPP 357 ADAMS STREET, BEDFORD HILLS, NY, 10507-2001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-2001
Project Congressional District NY-17
Number of Employees 1
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22131.17
Forgiveness Paid Date 2021-05-20
5628548400 2021-02-09 0202 PPS 357 Adams St, Bedford Hills, NY, 10507-2001
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2001
Project Congressional District NY-17
Number of Employees 1
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22052.69
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State