Search icon

GOOD MORNING REALTY, INC.

Company Details

Name: GOOD MORNING REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782737
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 7556 SOUTH STATE STREET, LOWVILLE, NY, United States, 13367
Principal Address: 7556 S STATE ST, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOD MORNING REALTY, INC. DOS Process Agent 7556 SOUTH STATE STREET, LOWVILLE, NY, United States, 13367

Chief Executive Officer

Name Role Address
ROGER ABBEY Chief Executive Officer 7556 S STATE ST, LOWVILLE, NY, United States, 13367

Licenses

Number Type End date
10311209738 CORPORATE BROKER 2024-09-18
10311205101 CORPORATE BROKER 2024-11-05
10301212400 ASSOCIATE BROKER 2025-11-15
30KU0984844 ASSOCIATE BROKER 2026-01-10
10301223292 ASSOCIATE BROKER 2026-05-13
10391203080 REAL ESTATE BRANCH OFFICE 2025-03-27
10991217431 REAL ESTATE PRINCIPAL OFFICE No data
10401325459 REAL ESTATE SALESPERSON 2025-01-16
10401324566 REAL ESTATE SALESPERSON 2024-12-17
10401389585 REAL ESTATE SALESPERSON 2026-09-12

History

Start date End date Type Value
2004-07-20 2012-08-03 Address 7613 N STATE ST, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2004-07-20 2012-08-03 Address 7613 N STATE ST, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)
2002-06-25 2002-06-25 Shares Share type: NO PAR VALUE, Number of shares: 900, Par value: 0
2002-06-25 2012-08-03 Address 7613 NORTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2002-06-25 2002-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150203006041 2015-02-03 BIENNIAL STATEMENT 2014-06-01
120803006076 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100616002967 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080616002335 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060522002388 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040720002587 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020625000489 2002-06-25 CERTIFICATE OF INCORPORATION 2002-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8682477205 2020-04-28 0248 PPP 7556 S. State Street, Lowville, NY, 13367-1529
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lowville, LEWIS, NY, 13367-1529
Project Congressional District NY-21
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30312.33
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State