Search icon

KEYNOTE REALTY, INC.

Company Details

Name: KEYNOTE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1989 (36 years ago)
Entity Number: 1371011
ZIP code: 14622
County: Monroe
Place of Formation: New York
Principal Address: 34 BROWNS RACE, ROCHESTER, NY, United States, 14614
Address: 34 Browns Race, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 Browns Race, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
TAMMY KUZMISKY Chief Executive Officer 34 BROWNS RACE, ROCHESTER, NY, United States, 14614

Licenses

Number Type End date
10311207176 CORPORATE BROKER 2025-07-20
109933562 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 34 BROWNS RACE, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2007-07-24 2024-01-03 Address 34 BROWNS RACE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2007-07-24 2024-01-03 Address 34 BROWNS RACE, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2005-08-26 2007-07-24 Address 1 MT HOPE AVE, ROCHESTER, NY, 14620, 1014, USA (Type of address: Principal Executive Office)
2005-08-26 2007-07-24 Address 1 MT HOPE AVE, ROCHESTER, NY, 14620, 1014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103003908 2024-01-03 BIENNIAL STATEMENT 2024-01-03
130708006458 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110804003029 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090702002180 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070724002248 2007-07-24 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
48600.00
Total Face Value Of Loan:
48600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48987.45

Date of last update: 16 Mar 2025

Sources: New York Secretary of State