Search icon

SHIRE REEVE ASSOCIATES, INC.

Company Details

Name: SHIRE REEVE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1984 (41 years ago)
Entity Number: 907023
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 318 WALL STREET, SUITE 2B, KINGSTON, NY, United States, 12401
Principal Address: 318 WALL ST, SUITE 2B, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 WALL STREET, SUITE 2B, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JOHN J GOODE Chief Executive Officer 318 WALL ST, STE 2B, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1992-10-28 2002-04-03 Address 318 WALL ST, SUITE 2B, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-10-28 1996-04-22 Address 318 WALL ST, SUITE 2B, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1992-10-28 1996-04-22 Address 318 WALL STREET, SUITE 2B, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1984-04-04 1992-10-28 Address 277 FAIR STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702002019 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120517002241 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002885 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080403002749 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060413003216 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040428002725 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020403002918 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000410002648 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980414002444 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960422002019 1996-04-22 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9144658901 2021-05-12 0202 PPS 318 Wall St Ste 2B, Kingston, NY, 12401-8004
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52405
Loan Approval Amount (current) 52405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-8004
Project Congressional District NY-18
Number of Employees 13
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 52572.98
Forgiveness Paid Date 2021-09-14
5528317408 2020-05-12 0202 PPP 318 Wall Street, Kingston, NY, 12401-8003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-8003
Project Congressional District NY-18
Number of Employees 13
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38415.4
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State