Search icon

DISCOVER REAL ESTATE CORP.

Company Details

Name: DISCOVER REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (38 years ago)
Entity Number: 1131899
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 162 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRUDENTIAL DISCOVER REAL ESTATE DOS Process Agent 162 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
DENNIS R LEVANDOWSKI Chief Executive Officer 162 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559

Licenses

Number Type End date
10311204582 CORPORATE BROKER 2026-03-18
10991215403 REAL ESTATE PRINCIPAL OFFICE No data
40AC1150115 REAL ESTATE SALESPERSON 2026-03-20

History

Start date End date Type Value
1992-12-14 2000-12-20 Address 194 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1992-12-14 2000-12-20 Address 194 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1992-12-14 2000-12-20 Address 194 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1986-12-19 1992-12-14 Address 4818 RIDGE ROAD WEST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160504000475 2016-05-04 CERTIFICATE OF MERGER 2016-05-04
130114002105 2013-01-14 BIENNIAL STATEMENT 2012-12-01
081217002734 2008-12-17 BIENNIAL STATEMENT 2008-12-01
050120002017 2005-01-20 BIENNIAL STATEMENT 2004-12-01
001220002452 2000-12-20 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
17733.00
Total Face Value Of Loan:
17733.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17733
Current Approval Amount:
17733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17891.12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State