Search icon

REALTY PERFORMANCE GROUP, INC.

Company Details

Name: REALTY PERFORMANCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1991 (33 years ago)
Entity Number: 1598459
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 550 LATONA ROAD, SUITE 502 / BLDG E, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F MARUM Chief Executive Officer 550 LAOTNA ROAD, SUITE 502 / BLDG E, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 LATONA ROAD, SUITE 502 / BLDG E, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2011-11-30 2014-01-06 Address 550 LAOTNA ROAD, SUITE 502 / BLDG E, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1997-12-31 2011-11-30 Address 277 ALEXANDER STREET, SUITE 820, ROCHESTER, NY, 14607, 1920, USA (Type of address: Principal Executive Office)
1997-12-31 2011-11-30 Address 277 ALEXANDER STREET, SUITE 820, ROCHESTER, NY, 14607, 1920, USA (Type of address: Service of Process)
1997-12-31 2011-11-30 Address 277 ALEXANDER STREET, SUITE 820, ROCHESTER, NY, 14607, 1920, USA (Type of address: Chief Executive Officer)
1992-12-17 1997-12-31 Address 277 ALEXANDER STREET, SUITE 710, ROCHESTER, NY, 14607, 1920, USA (Type of address: Principal Executive Office)
1992-12-17 1997-12-31 Address 277 ALEXANDER STREET, SUITE 710, ROCHESTER, NY, 14607, 1920, USA (Type of address: Chief Executive Officer)
1991-12-24 1997-12-31 Address 277 ALEXANDER STREET, STE 710, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002025 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111130002241 2011-11-30 BIENNIAL STATEMENT 2011-12-01
971231002055 1997-12-31 BIENNIAL STATEMENT 1997-12-01
931221002105 1993-12-21 BIENNIAL STATEMENT 1993-12-01
921217002425 1992-12-17 BIENNIAL STATEMENT 1992-12-01
911224000270 1991-12-24 CERTIFICATE OF INCORPORATION 1991-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1325137208 2020-04-15 0219 PPP 1800 Hudson Ave, Rochester, NY, 14617
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269500
Loan Approval Amount (current) 269500
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 Rochester, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 28
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 271973.49
Forgiveness Paid Date 2021-03-25
9263358505 2021-03-12 0219 PPS 1800 Hudson Ave, Rochester, NY, 14617-5156
Loan Status Date 2023-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288897
Loan Approval Amount (current) 288897
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 Rochester, MONROE, NY, 14617-5156
Project Congressional District NY-25
Number of Employees 54
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 294492.9
Forgiveness Paid Date 2023-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State