Search icon

REALTY FUNDING CORP.

Company Details

Name: REALTY FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1996 (28 years ago)
Entity Number: 2082546
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 17 PAUL HOLLY DR., LOUDONVILLE, NY, United States, 12211
Principal Address: 17 PAUL HOLLY DRIVE, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L DINUZZO Chief Executive Officer 17 PAUL HOLLY DRIVE, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
REALTY FUNDING CORP. DOS Process Agent 17 PAUL HOLLY DR., LOUDONVILLE, NY, United States, 12211

Agent

Name Role Address
JOHN DINUZZO Agent 17 PAUL HOLLY DRIVE, LOUDONVILLE, NY, 12211

History

Start date End date Type Value
2021-07-23 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-02 2020-11-19 Address 17 PAUL HOLLY DR, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2014-11-12 2018-11-02 Address 17 PAUL HOLLY DRIVE, ALBANY, NY, 12211, 0176, USA (Type of address: Service of Process)
2011-04-06 2016-11-01 Address 17 PAUL HOLLY DRIVE, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
2011-04-06 2016-11-01 Address 17 PAUL HOLLY DRIVE, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2011-04-06 2014-11-12 Address 17 PAUL HOLLY DRIVE, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2008-11-04 2011-04-06 Address 17 PAUL HOLLY DR, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
2005-07-14 2011-04-06 Address 17 PAUL HOLLY DR, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2005-07-14 2008-11-04 Address 17 PAUL HOLLY DR, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
2005-07-14 2011-04-06 Address 17 PAUL HOLLY DR, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201119060255 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181102006227 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006087 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006018 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121116002045 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110406002744 2011-04-06 BIENNIAL STATEMENT 2010-11-01
081104002705 2008-11-04 BIENNIAL STATEMENT 2008-11-01
050714002676 2005-07-14 BIENNIAL STATEMENT 2004-11-01
021015002028 2002-10-15 BIENNIAL STATEMENT 2002-11-01
001128002175 2000-11-28 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010797305 2020-04-29 0248 PPP 17 PAUL HOLLY DR, ALBANY, NY, 12211-1705
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-1705
Project Congressional District NY-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10378.11
Forgiveness Paid Date 2021-02-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State