Search icon

J.F. REAL ESTATE PROPERTIES, INC.

Company Details

Name: J.F. REAL ESTATE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1686191
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 2 CLINTON SQ, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FUNICIELLO Chief Executive Officer 2 CLINTON SQ, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
JOHN FUNICIELLO DOS Process Agent 2 CLINTON SQ, SYRACUSE, NY, United States, 13202

Licenses

Number Type End date
31FU0785947 CORPORATE BROKER 2024-12-21
109931664 REAL ESTATE PRINCIPAL OFFICE No data
10401369865 REAL ESTATE SALESPERSON 2024-09-21

History

Start date End date Type Value
2000-11-27 2002-11-21 Address 3184 OLIVE DR, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1998-12-08 2002-11-21 Address 3184 OLIVE DR, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1993-12-09 2002-11-21 Address 3184 OLIVE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-12-09 2000-11-27 Address JOHN FUNICIELLO, 3184 OLIVE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1992-12-09 1998-12-08 Address 3184 OLIVE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060237 2020-12-02 BIENNIAL STATEMENT 2020-12-01
191211060008 2019-12-11 BIENNIAL STATEMENT 2018-12-01
141216006520 2014-12-16 BIENNIAL STATEMENT 2014-12-01
101217002039 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081208003162 2008-12-08 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
29780.45
Total Face Value Of Loan:
29780.45
Date:
2021-02-16
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:
-40630.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29780.45
Current Approval Amount:
29780.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30097.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State