Search icon

RICK BORRELLI REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICK BORRELLI REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100004
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 306 N CHURCH RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J BORRELLI Chief Executive Officer 306 N CHURCH RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 N CHURCH RD, ROCHESTER, NY, United States, 14612

Form 5500 Series

Employer Identification Number (EIN):
161518000
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
10311202592 CORPORATE BROKER 2026-03-16
109902658 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2001-02-05 2003-01-13 Address 5 FAIRLANE DRIVE, ROCHESTER, NY, 14626, 1510, USA (Type of address: Chief Executive Officer)
2001-02-05 2003-01-13 Address 5 FAIRLANE DRIVE, ROCHESTER, NY, 14626, 1510, USA (Type of address: Principal Executive Office)
2001-02-05 2003-01-13 Address 5 FAIRLANE DRIVE, ROCHESTER, NY, 14626, 1510, USA (Type of address: Service of Process)
1999-01-19 2001-02-05 Address 6 BEACH TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1999-01-19 2001-02-05 Address 6 BEACH TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130211002284 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110304003036 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090212003168 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070125002760 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050420002629 2005-04-20 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21095.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State