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
Name | Role | Address |
---|---|---|
GALVIN REALTY GROUP, INC. | DOS Process Agent | 349 WEST COMMERCIAL STREET, SUITE 2450, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
MEREDITH GALVIN SILVERMAN | Chief Executive Officer | 349 WEST COMMERCIAL STREET, SUITE 2450, EAST ROCHESTER, NY, United States, 14445 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7978327102 | 2020-04-14 | 0219 | PPP | 339 East Avenue Suite 400, Rochester, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State