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
10401209543 REAL ESTATE SALESPERSON 2024-12-15
10401209544 REAL ESTATE SALESPERSON 2024-12-15
10401240255 REAL ESTATE SALESPERSON 2025-05-19
30BA1177516 ASSOCIATE BROKER 2026-02-06
30MA0482014 ASSOCIATE BROKER 2025-04-06
10401350120 REAL ESTATE SALESPERSON 2025-03-09
10401271728 REAL ESTATE SALESPERSON 2025-05-24

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
981208002490 1998-12-08 BIENNIAL STATEMENT 1998-12-01
970102002296 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931209002651 1993-12-09 BIENNIAL STATEMENT 1993-12-01
921214002096 1992-12-14 BIENNIAL STATEMENT 1992-12-01
B437512-3 1986-12-19 CERTIFICATE OF INCORPORATION 1986-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4449227108 2020-04-13 0219 PPP 162 S. UNION ST, SPENCERPORT, NY, 14559-1429
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17733
Loan Approval Amount (current) 17733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1429
Project Congressional District NY-25
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17891.12
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State