Search icon

GALVIN REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALVIN REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1986 (39 years ago)
Entity Number: 1094926
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 WEST COMMERCIAL STREET, SUITE 2450, EAST ROCHESTER, NY, United States, 14445
Principal Address: 20 SUNSET DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALVIN REALTY GROUP, INC. DOS Process Agent 349 WEST COMMERCIAL STREET, SUITE 2450, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
MEREDITH GALVIN SILVERMAN Chief Executive Officer 349 WEST COMMERCIAL STREET, SUITE 2450, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 339 EAST AVENUE, SUITE 400, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 349 WEST COMMERCIAL STREET, SUITE 2450, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-01 2024-02-19 Address 339 EAST AVENUE, SUITE 400, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240219000941 2024-02-19 BIENNIAL STATEMENT 2024-02-19
200701060598 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006604 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006094 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140728006500 2014-07-28 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
20790.00
Total Face Value Of Loan:
20790.00
Date:
2020-04-15
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:
15197.00
Total Face Value Of Loan:
15197.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15197
Current Approval Amount:
15197
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15287.35
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20790
Current Approval Amount:
20790
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20882.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State