Search icon

RYCKMAN REALTY COMPANY, INC.

Company Details

Name: RYCKMAN REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1957 (68 years ago)
Entity Number: 166809
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 15 C PRINCE COURT, LOUDONVILLE, NY, United States, 12211
Principal Address: 15 C PRINCE CT, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 C PRINCE COURT, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
GREGORY J WEINMAN Chief Executive Officer 15 C PRINCE CT, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
1957-08-07 2014-12-16 Address 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200727060002 2020-07-27 BIENNIAL STATEMENT 2019-08-01
141216000634 2014-12-16 CERTIFICATE OF CHANGE 2014-12-16
20061211024 2006-12-11 ASSUMED NAME CORP INITIAL FILING 2006-12-11
73323 1957-08-07 CERTIFICATE OF INCORPORATION 1957-08-07

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
8802.00
Total Face Value Of Loan:
8802.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8802
Current Approval Amount:
8802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8882.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State