Search icon

J. R. REEVES COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. R. REEVES COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1982
Business ALEI: 0131326
Annual report due: 11 Jun 2025
Business address: 1484 Highland, Cheshire, CT, 06410-3820, United States
Mailing address: 1484 HIGHLAND AVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jreeves@jrreeves.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tiffany Barney Agent 1484 Highland Avenue, Unit 1, Cheshire, CT, 06410, United States 1484 Highland Avenue, Unit 1, Cheshire, CT, 06410, United States +1 203-376-7609 tiffany@jrreeves.com 846 Moss Farms Rd, Cheshire, CT, 06410-3820, United States

Officer

Name Role Business address Residence address
JAMES R REEVES SR Officer 1484 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 23191 Shady Oak Ln, Estero, FL, 33928-4383, United States
CAROL REEVES Officer 846 MOSS FARMS ROAD, CHESHIRE, FL, 33928, United States 23191 Shady Oak Ln, Estero, FL, 33928-4383, United States
TIFFANY BARNEY Officer 1484 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 846 Moss Farms Rd, Cheshire, CT, 06410-3820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280259 2024-05-27 - Annual Report Annual Report -
BF-0011382015 2023-05-23 - Annual Report Annual Report -
BF-0010412279 2022-05-21 - Annual Report Annual Report 2022
BF-0009753382 2021-09-21 - Annual Report Annual Report -
0006917651 2020-06-04 - Annual Report Annual Report 2020
0006566259 2019-05-30 - Annual Report Annual Report 2019
0006187012 2018-05-21 - Annual Report Annual Report 2018
0005875995 2017-06-28 - Annual Report Annual Report 2017
0005863278 2017-06-09 - Annual Report Annual Report 2016
0005863274 2017-06-09 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341720159 0111500 2016-08-24 1484 HIGHLAND AVENUE, CHESHIRE, CT, 06410
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-08-24
Emphasis N: AMPUTATE
Case Closed 2016-08-24

Related Activity

Type Complaint
Activity Nr 1127327
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239847008 2020-04-08 0156 PPP 1484 HIGHLAND AVE, CHESHIRE, CT, 06410-1215
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40425
Loan Approval Amount (current) 40425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1215
Project Congressional District CT-05
Number of Employees 2
NAICS code 561910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40699.67
Forgiveness Paid Date 2020-12-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005087514 Active OFS 2022-08-15 2027-10-02 AMENDMENT

Parties

Name J. R. REEVES COMPANY
Role Debtor
Name ION BANK
Role Secured Party
0003445314 Active OFS 2021-05-25 2026-07-19 AMENDMENT

Parties

Name J. R. REEVES COMPANY
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0003198131 Active OFS 2017-08-15 2027-10-02 AMENDMENT

Parties

Name J. R. REEVES COMPANY
Role Debtor
Name ION BANK
Role Secured Party
0003131812 Active OFS 2016-07-19 2026-07-19 ORIG FIN STMT

Parties

Name J. R. REEVES COMPANY
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0002890416 Active OFS 2012-08-07 2027-10-02 AMENDMENT

Parties

Name J. R. REEVES COMPANY
Role Debtor
Name ION BANK
Role Secured Party
0002890360 Active OFS 2012-08-07 2027-10-02 AMENDMENT

Parties

Name J. R. REEVES COMPANY
Role Debtor
Name ION BANK
Role Secured Party
0002471651 Active OFS 2007-08-06 2027-10-02 AMENDMENT

Parties

Name J. R. REEVES COMPANY
Role Debtor
Name CASTLE BANK AND TRUST COMPANY
Role Secured Party
0002162800 Active OFS 2002-10-02 2027-10-02 ORIG FIN STMT

Parties

Name J. R. REEVES COMPANY
Role Debtor
Name CASTLE BANK AND TRUST COMPANY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information