Search icon

REDDY CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDDY CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1983 (42 years ago)
Entity Number: 852070
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 4 TURNER DRIVE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W TALLMAN Chief Executive Officer 4 TURNER DR, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 TURNER DRIVE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 4 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address PO BOX 298, 41 E WEST AVENUE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 4 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-06-02 Address 4 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003777 2025-06-02 BIENNIAL STATEMENT 2025-06-02
231218000274 2023-12-18 BIENNIAL STATEMENT 2023-12-18
190603062710 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007074 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150609006098 2015-06-09 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
204600.00
Total Face Value Of Loan:
204600.00
Date:
2020-04-11
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:
196800.00
Total Face Value Of Loan:
196800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-13
Type:
Prog Related
Address:
UNION STREET AND CHILI AVENUE, CHILI, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-01-03
Type:
Planned
Address:
RIDGE ROAD, CLARKSON, NY, 14430
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$196,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,527.47
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $196,800
Jobs Reported:
25
Initial Approval Amount:
$204,600
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,918.8
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $204,598
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 352-0818
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State