Search icon

DAC REALTY, INC.

Company Details

Name: DAC REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1996 (28 years ago)
Entity Number: 2081607
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4079 ARROWHEAD LANE, STE 110, LIVERPOOL, NY, United States, 13090
Principal Address: 4106 RTE 31, STE 40, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CARPENTER LAW OFFICE DOS Process Agent 4079 ARROWHEAD LANE, STE 110, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
MARTIN D CARPENTER Chief Executive Officer 4106 RTE 31, STE 40, CLAY, NY, United States, 13041

History

Start date End date Type Value
2012-11-05 2020-11-02 Address 716 7TH NORTH ST, STE 110, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2010-11-18 2012-11-05 Address 716 7TH NORTH ST, STE 110, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2007-04-26 2008-11-07 Address 4106 RTE 31, STE 4D, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2007-04-26 2008-11-07 Address 4106 RTE 31, STE 4D, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
2006-11-06 2010-11-18 Address 1020 7TH N ST, STE 110, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2000-11-09 2007-04-26 Address 7854 OSWEGO RD, LIVERPOOL, NY, 13090, 2145, USA (Type of address: Chief Executive Officer)
2000-11-09 2007-04-26 Address RE/MAX REALTY PLUS, 7854 OSWEGO RD, LIVERPOOL, NY, 13090, 2145, USA (Type of address: Principal Executive Office)
1996-11-05 2006-11-06 Address 428 S. MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062093 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181109006582 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161101006212 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006097 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121105006350 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101118002085 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081107002158 2008-11-07 BIENNIAL STATEMENT 2008-11-01
070426002501 2007-04-26 AMENDMENT TO BIENNIAL STATEMENT 2006-11-01
061106002988 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041220002560 2004-12-20 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1757477710 2020-05-01 0248 PPP 4106 STATE ROUTE 31 STE 40, CLAY, NY, 13041
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38022
Loan Approval Amount (current) 38022
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAY, ONONDAGA, NY, 13041-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
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 38381.16
Forgiveness Paid Date 2021-04-14
5408928906 2021-04-30 0248 PPS 4106 State Route 31 Ste 40, Clay, NY, 13041-8796
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36772
Loan Approval Amount (current) 36772
Undisbursed Amount 0
Franchise Name RE/MAX New York Region
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clay, ONONDAGA, NY, 13041-8796
Project Congressional District NY-22
Number of Employees 6
NAICS code 531210
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 36968.2
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State