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
40BR0895629 REAL ESTATE SALESPERSON 2025-09-23
40MC0865636 REAL ESTATE SALESPERSON 2025-12-17
10401218674 REAL ESTATE SALESPERSON 2026-02-10
40RO0561301 REAL ESTATE SALESPERSON 2025-09-30
10401376172 REAL ESTATE SALESPERSON 2025-05-01
10401391691 REAL ESTATE SALESPERSON 2026-12-12

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
061127002534 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050107002983 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021121002572 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001127002732 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981208002134 1998-12-08 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011758504 2021-02-18 0248 PPS 2 S Clinton Sq Ste 120, Syracuse, NY, 13202-1814
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29780.45
Loan Approval Amount (current) 29780.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1814
Project Congressional District NY-22
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30097.84
Forgiveness Paid Date 2022-03-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State