Search icon

GREAT LAKES REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2000 (25 years ago)
Entity Number: 2484305
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 916 CENTER STREET, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT LAKES REAL ESTATE, INC. DOS Process Agent 916 CENTER STREET, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
BRUCE J ANDREWS Chief Executive Officer 916 CENTER STREET, LEWISTON, NY, United States, 14092

Licenses

Number Type End date
31AN0942559 CORPORATE BROKER 2026-01-10
10301201548 ASSOCIATE BROKER 2026-06-29
10301201547 ASSOCIATE BROKER 2026-06-29

History

Start date End date Type Value
2006-04-07 2012-12-13 Address 711 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
2002-02-28 2014-03-06 Address 4199 CALKINS ROAD, YOUNGSTOWN, NY, 14174, 9718, USA (Type of address: Chief Executive Officer)
2002-02-28 2006-04-07 Address 1027 MAIN ST, SUITE A, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
2001-02-16 2014-03-06 Address 4199 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2000-03-10 2001-02-16 Address 800 MAIN STREET, P.O. BOX 219, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060430 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006445 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006623 2014-03-06 BIENNIAL STATEMENT 2014-03-01
121213006618 2012-12-13 BIENNIAL STATEMENT 2012-03-01
100330002306 2010-03-30 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-20
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2015-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
85136290
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-09-23
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Providing real estate listings and real estate information via the Internet; Real estate agencies; Real estate brokerage
First Use:
1997-04-02
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10581.12
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10554.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State