Search icon

ALAN WOOD REALTY, INC.

Company Details

Name: ALAN WOOD REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471691
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2171 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALAN WOOD DOS Process Agent 2171 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ALAN WOOD Chief Executive Officer 2171 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161589144
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-08 2010-03-04 Address 57 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-02-08 2010-03-04 Address 57 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2002-02-08 2010-03-04 Address 57 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2000-02-09 2002-02-08 Address BLAINE & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604002305 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120402002670 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100304002567 2010-03-04 BIENNIAL STATEMENT 2010-02-01
060307002867 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040212002178 2004-02-12 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21053.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State