Search icon

GALVIN REALTY GROUP, INC.

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 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2024-01-26 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)
2014-07-28 2020-07-01 Address 339 EAST AVENUE, SUITE 400, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2014-07-28 2024-02-19 Address 339 EAST AVENUE, SUITE 400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2008-08-21 2014-07-28 Address 339 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2008-08-21 2014-07-28 Address 339 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2006-05-26 2014-07-28 Address 339 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

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
120809002133 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100729002354 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080821002401 2008-08-21 BIENNIAL STATEMENT 2008-07-01
070531000459 2007-05-31 CERTIFICATE OF AMENDMENT 2007-05-31
070221000851 2007-02-21 ANNULMENT OF DISSOLUTION 2007-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2810448408 2021-02-04 0219 PPS 339 East Ave Ste 400, Rochester, NY, 14604-2635
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20790
Loan Approval Amount (current) 20790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2635
Project Congressional District NY-25
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20882.84
Forgiveness Paid Date 2021-07-26
7978327102 2020-04-14 0219 PPP 339 East Avenue Suite 400, Rochester, NY, 14604
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15197
Loan Approval Amount (current) 15197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15287.35
Forgiveness Paid Date 2020-11-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State