Search icon

REDDY CONSTRUCTION COMPANY, INC.

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
2023-12-18 2023-12-18 Address 4 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-04 2023-12-18 Address 4 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-08-24 2009-06-04 Address 237 HUBBELL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-08-24 2023-12-18 Address 4 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1983-06-29 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-29 1993-08-24 Address 237 HUBELL ST., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130619006333 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110705002103 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090604002745 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070608002627 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050801002017 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030523002419 2003-05-23 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8190458308 2021-01-29 0219 PPS 4 Turner Dr, Spencerport, NY, 14559-1931
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204600
Loan Approval Amount (current) 204600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1931
Project Congressional District NY-25
Number of Employees 25
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206918.8
Forgiveness Paid Date 2022-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State