Search icon

JOHN J. LEASE REALTORS, INC.

Company Details

Name: JOHN J. LEASE REALTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885103
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 5020 RT 9W, NEWBURGH, NY, United States, 12550
Address: 5020 ROUTE 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5020 ROUTE 9W, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOHN LEASE III Chief Executive Officer 5020 RT 9W, NEWBURGH, NY, United States, 12550

Licenses

Number Type End date
30AL0385198 ASSOCIATE BROKER 2025-10-06
30BA0924637 ASSOCIATE BROKER 2025-03-16
30DI1133647 ASSOCIATE BROKER 2026-03-10
30DI0992331 ASSOCIATE BROKER 2024-12-21
10301206665 ASSOCIATE BROKER 2025-10-19
30FO1061493 ASSOCIATE BROKER 2025-03-08
10301200223 ASSOCIATE BROKER 2026-05-21
10301206634 ASSOCIATE BROKER 2025-10-12
10301223341 ASSOCIATE BROKER 2026-06-09
30LE1156642 ASSOCIATE BROKER 2026-05-05

History

Start date End date Type Value
1997-02-26 2018-08-09 Address 313 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-02-26 2018-08-09 Address 313 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-02-26 2006-04-24 Address 313 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-01-17 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-17 1997-02-26 Address 313 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180809002056 2018-08-09 BIENNIAL STATEMENT 2017-01-01
060424000058 2006-04-24 CERTIFICATE OF CHANGE 2006-04-24
990114002334 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970226002578 1997-02-26 BIENNIAL STATEMENT 1997-01-01
950117000013 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463037804 2020-05-23 0202 PPP 5020 ROUTE 9W, NEWBURGH, NY, 12550-7900
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20644.92
Loan Approval Amount (current) 20644.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-7900
Project Congressional District NY-18
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20843.45
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State