Search icon

CRETEKOS REALTY ASSOCIATES LTD.

Company Details

Name: CRETEKOS REALTY ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1599915
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 1113 YORKSHIRE WAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM J. CRETEKOS Chief Executive Officer 1113 YORKSHIRE WAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
SAM J. CRETEKOS DOS Process Agent 1113 YORKSHIRE WAY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1998-01-14 2010-01-12 Address 698 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1998-01-14 2010-01-12 Address 698 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1998-01-14 2010-01-12 Address 698 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1994-01-07 1998-01-14 Address 69 CHURCH STREET, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1994-01-07 1998-01-14 Address 69 CHURCH STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1994-01-07 1998-01-14 Address 69 CHURCH STREET, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1992-01-02 1994-01-07 Address 1 RAILROAD AVENUE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002127 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120127002107 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112002714 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080116003308 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060209003132 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040204002919 2004-02-04 BIENNIAL STATEMENT 2004-01-01
020128002113 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000207002429 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980114002191 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940107002749 1994-01-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759438309 2021-01-27 0219 PPS 1113 Yorkshire Way, Victor, NY, 14564-1521
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333
Loan Approval Amount (current) 13333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1521
Project Congressional District NY-24
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13418.55
Forgiveness Paid Date 2021-09-24
5400107002 2020-04-05 0219 PPP 1113 YORKSHIRE WAY, VICTOR, NY, 14564-1521
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1521
Project Congressional District NY-24
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14506.8
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State