Search icon

NUTSHELL REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NUTSHELL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2002 (24 years ago)
Entity Number: 2726241
ZIP code: 12440
County: Ulster
Place of Formation: New York
Address: Berkshire Hathaway HomeServices Nutshell Realty, 1209, High Falls, NY, United States, 12440
Principal Address: 3056 STATE RTE 213, STE 1, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS H JACKSON DOS Process Agent Berkshire Hathaway HomeServices Nutshell Realty, 1209, High Falls, NY, United States, 12440

Chief Executive Officer

Name Role Address
THOMAS H JACKSON Chief Executive Officer BERKSHIRE HATHAWAY HOMESERVICES NUTSHELL REALTY, 1209 ROUTE 213, PO BOX 452, HIGH FALLS, NY, United States, 12484

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 3056 STATE RTE 213, STE 1, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address BERKSHIRE HATHAWAY HOMESERVICES NUTSHELL REALTY, 1209 ROUTE 213, PO BOX 452, HIGH FALLS, NY, 12484, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address NUTSHELL REALTY, INC., PO BOX 452, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
2006-03-17 2025-06-11 Address THOMAS H JACKSON, 3056 STATE RTE 213 STE 1, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2006-03-17 2025-06-11 Address 3056 STATE RTE 213, STE 1, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611002758 2025-06-11 BIENNIAL STATEMENT 2025-06-11
210908001398 2021-09-08 BIENNIAL STATEMENT 2021-09-08
060317002942 2006-03-17 BIENNIAL STATEMENT 2006-02-01
020201000220 2002-02-01 CERTIFICATE OF INCORPORATION 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
25031.00
Total Face Value Of Loan:
25031.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,031
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,369.09
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $25,031

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State