Search icon

J. WARD REID & SONS, INC.

Company Details

Name: J. WARD REID & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1956 (68 years ago)
Entity Number: 99247
ZIP code: 12210
County: Niagara
Place of Formation: New York
Address: 1 COMMERCE PLAZA, STE 402, ALBANY, NY, United States, 12210

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT W. REID Chief Executive Officer 41 HAWTHORNE AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COMMERCE PLAZA, STE 402, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
160807635
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-21 2008-11-18 Address 1 COMMERCE PLAZA, STE 1103, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
1998-12-21 2008-11-18 Address 1 COMMERCE PLAZA, STE 1103, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1994-10-17 1998-12-21 Address 1 COMMERCE PLAZA, SUITE 2005, ALBANY, NY, 12201, USA (Type of address: Principal Executive Office)
1994-10-17 1998-12-21 Address 41 HAWTHORNE AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1956-12-28 1994-10-17 Address 82 LAKE AVE., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202006659 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121212006131 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101220002029 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081118002696 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061213002396 2006-12-13 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
15330.48
Total Face Value Of Loan:
15330.48
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15330.48
Current Approval Amount:
15330.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15374.58
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12574.86

Date of last update: 19 Mar 2025

Sources: New York Secretary of State