Search icon

REAL MANAGEMENT CORP. N.Y.

Company Details

Name: REAL MANAGEMENT CORP. N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1996 (29 years ago)
Entity Number: 2034299
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: 400 Rella Blvd, Suite 125, Suffern, NY, United States, 10901
Principal Address: 610 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 Rella Blvd, Suite 125, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
VICTOR CAPPELLETTI Chief Executive Officer 610 BROADWAY, NEWBURGH, NY, United States, 12550

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-10-29 2024-04-23 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2014-05-19 2018-11-08 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2014-05-19 2024-04-23 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-05-19 2018-10-29 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2010-06-09 2014-05-19 Address 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-06-09 2014-05-19 Address 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-06-17 2010-06-09 Address 239 AGOR LN, MAHOPAC, NY, 10541, 1338, USA (Type of address: Chief Executive Officer)
2002-06-17 2014-05-19 Address 239 AGOR LN, MAHOPAC, NY, 10541, 1338, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002545 2024-04-23 BIENNIAL STATEMENT 2024-04-23
181108002005 2018-11-08 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
181029001050 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
180504006557 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160510006183 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140519006330 2014-05-19 BIENNIAL STATEMENT 2014-05-01
100609002584 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080515002312 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060519002714 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040526002003 2004-05-26 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2258067705 2020-05-01 0202 PPP 610 BROADWAY, NEWBURGH, NY, 12550
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91005
Loan Approval Amount (current) 91005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 80
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91542.59
Forgiveness Paid Date 2020-12-07
2893328608 2021-03-16 0202 PPS 610 Broadway, Newburgh, NY, 12550-5130
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79935
Loan Approval Amount (current) 79935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5130
Project Congressional District NY-18
Number of Employees 9
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80374.55
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State