Search icon

TIM BORSHOFF REALTY, INC.

Company Details

Name: TIM BORSHOFF REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1989 (36 years ago)
Entity Number: 1376974
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 38 STATE ST., PITTSFORD, NY, United States, 14534
Principal Address: 38 STATE STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY BORSHOFF Chief Executive Officer 38 STATE STREET, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 STATE ST., PITTSFORD, NY, United States, 14534

Licenses

Number Type End date
31BO0738676 CORPORATE BROKER 2025-12-29
109908707 REAL ESTATE PRINCIPAL OFFICE No data
40AU0775513 REAL ESTATE SALESPERSON 2024-09-15
40BA0853018 REAL ESTATE SALESPERSON 2025-07-16
10401261206 REAL ESTATE SALESPERSON 2026-05-26
10401343535 REAL ESTATE SALESPERSON 2024-09-10
40BO0903193 REAL ESTATE SALESPERSON 2026-03-08
10401318807 REAL ESTATE SALESPERSON 2026-07-08
10401254688 REAL ESTATE SALESPERSON 2025-10-13
40WE1022979 REAL ESTATE SALESPERSON 2026-04-27

History

Start date End date Type Value
1997-08-13 2019-03-05 Address 1634 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
1993-03-31 2019-08-07 Address 1634 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
1993-03-31 2019-08-07 Address 1634 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
1989-08-15 1997-08-13 Address 1634 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060661 2019-08-07 BIENNIAL STATEMENT 2019-08-01
190305000475 2019-03-05 CERTIFICATE OF CHANGE 2019-03-05
170815006362 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150825006129 2015-08-25 BIENNIAL STATEMENT 2015-08-01
130814002076 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110812002838 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090729002758 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070807003590 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051227002326 2005-12-27 BIENNIAL STATEMENT 2005-08-01
030729002623 2003-07-29 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391247204 2020-04-15 0219 PPP 38 State Street, Pittsford, NY, 14534
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 29709.33
Forgiveness Paid Date 2021-01-07
4491668307 2021-01-23 0219 PPS 38 State St, Pittsford, NY, 14534-2049
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29167
Loan Approval Amount (current) 29167
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-2049
Project Congressional District NY-25
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 29327.62
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State