Search icon

RIEDMAN CORPORATION

Headquarter

Company Details

Name: RIEDMAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1956 (69 years ago)
Entity Number: 98415
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 45 EAST AVENUE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J. RIEDMAN DOS Process Agent 45 EAST AVENUE, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
DAVID J. RIEDMAN Chief Executive Officer 45 EAST AVENUE, ROCHESTER, NY, United States, 14604

Links between entities

Type:
Headquarter of
Company Number:
678959
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
7e6d40fa-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
831992
State:
FLORIDA

Legal Entity Identifier

LEI Number:
5493004EI668RUUVBV50

Registration Details:

Initial Registration Date:
2017-03-30
Next Renewal Date:
2023-09-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160807638
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, 2286, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-05-08 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, 2286, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-05-08 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, 2286, USA (Type of address: Service of Process)
1993-04-16 2020-11-02 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, 2286, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508001346 2024-05-08 BIENNIAL STATEMENT 2024-05-08
201102060155 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006015 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006135 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006735 2014-11-07 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
125472.00
Total Face Value Of Loan:
125472.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125472
Current Approval Amount:
125472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
126578.9

Date of last update: 19 Mar 2025

Sources: New York Secretary of State