Search icon

REAL DEALS OF AUBURN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REAL DEALS OF AUBURN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1999 (26 years ago)
Entity Number: 2377001
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 2 TUBMAN LN, AUBURN, NY, United States, 13021
Address: 88 SOUTH STREET, ., Auburn, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES G. LOPERFIDO DOS Process Agent 88 SOUTH STREET, ., Auburn, NY, United States, 13021

Chief Executive Officer

Name Role Address
JIM SEAMANS Chief Executive Officer 2 TUBMAN LN, AUBURN, NY, United States, 13021

Licenses

Number Type Address
709677 Retail grocery store 163 S SECOND ST, FULTON, NY, 13069
350220 Retail grocery store 3779 RT 13, PULASKI, NY, 13142
220263 Retail grocery store 144 EASTERN BLVD, WATERTOWN, NY, 13601

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 160 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 2 TUBMAN LN, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2003-05-15 2025-02-27 Address 160 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-05-11 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-11 2025-02-27 Address STE 307, 144 GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004425 2025-02-27 BIENNIAL STATEMENT 2025-02-27
210803002008 2021-08-03 BIENNIAL STATEMENT 2021-08-03
030515002302 2003-05-15 BIENNIAL STATEMENT 2003-05-01
990511000516 1999-05-11 CERTIFICATE OF INCORPORATION 1999-05-11

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
435732.12
Total Face Value Of Loan:
435732.12
Date:
2020-04-28
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:
414815.00
Total Face Value Of Loan:
414815.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-22
Type:
Complaint
Address:
3663 STATE ROUTE 281, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-24
Type:
Complaint
Address:
33 EAST BRIDGE STREET, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
435732.12
Current Approval Amount:
435732.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
439702.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414815
Current Approval Amount:
414815
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
418041.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 252-4673
Add Date:
2022-07-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State