Search icon

THE REALTY CONNECTION INC.

Company Details

Name: THE REALTY CONNECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117170
ZIP code: 14470
County: Monroe
Place of Formation: New York
Address: 17054 TAYLOR RD, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17054 TAYLOR RD, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address
VICKIE L. SWEET Chief Executive Officer 17054 TAYLOR RD, HOLLEY, NY, United States, 14470

Licenses

Number Type End date
10311208397 CORPORATE BROKER 2026-01-14
109901983 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-03-12 2011-03-10 Address 2245 LAKE RD, HAMLIN, NY, 14464, USA (Type of address: Service of Process)
2009-03-12 2011-03-10 Address 2245 LAKE RD, HAMLIN, NY, 14464, USA (Type of address: Principal Executive Office)
2009-03-12 2011-03-10 Address 2245 LAKE RD, HAMLIN, NY, 14464, USA (Type of address: Chief Executive Officer)
2008-02-13 2009-03-12 Address 11 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2008-02-13 2009-03-12 Address 11 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130314002001 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110310002151 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090312003238 2009-03-12 BIENNIAL STATEMENT 2009-02-01
080213002291 2008-02-13 AMENDMENT TO BIENNIAL STATEMENT 2007-02-01
080128002994 2008-01-28 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
17892.00
Total Face Value Of Loan:
17892.00
Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7595.83
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17892
Current Approval Amount:
17892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18084.84

Date of last update: 31 Mar 2025

Sources: New York Secretary of State