Search icon

VACATION PROPERTIES REALTY, INC.

Company Details

Name: VACATION PROPERTIES REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480661
ZIP code: 14722
County: Chautauqua
Place of Formation: New York
Address: PO BOX 51, CHAUTAUQUA, NY, United States, 14722
Principal Address: ROUTE 394, NORTHLAKE VILLAGE, CHAUTAUQUA, NY, United States, 14722

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 51, CHAUTAUQUA, NY, United States, 14722

Chief Executive Officer

Name Role Address
WILLIAM SOFFEL Chief Executive Officer 310 LAKESIDE DRIVE, BEMUS POINT, NY, United States, 14712

Form 5500 Series

Employer Identification Number (EIN):
161383937
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Type End date
30CR1029970 ASSOCIATE BROKER 2025-01-06
31SO0755194 CORPORATE BROKER 2025-04-21
109909781 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-11-02 1998-10-08 Address WEST LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
1990-10-11 1998-10-08 Address POST OFFICE BOX 51, CHAUTAUQUA, NY, 14722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221017002027 2022-10-17 BIENNIAL STATEMENT 2022-10-01
141014007124 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121018002024 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101014002046 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081001002817 2008-10-01 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
200762.00
Total Face Value Of Loan:
200762.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200762
Current Approval Amount:
200762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202379.1
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200762.5
Current Approval Amount:
200762.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201989.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State