Search icon

PLEASANT ACRES REALTY GROUP, INC.

Company Details

Name: PLEASANT ACRES REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1970 (55 years ago)
Entity Number: 288303
ZIP code: 12159
County: Greene
Place of Formation: New York
Principal Address: 110 GULLANE DR, SLINGERLANDS, NY, United States, 12159
Address: PO BOX 178, P.O. Box 178, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A SAUSTO Chief Executive Officer PO BOX 178, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 178, P.O. Box 178, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 178, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2012-07-11 2024-12-02 Address PO BOX 178, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2012-07-11 2024-12-02 Address PO BOX 178, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1970-01-29 2012-07-11 Address NO STREET ADD. GIVEN, ATHENS, NY, USA (Type of address: Service of Process)
1970-01-29 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202005054 2024-12-02 BIENNIAL STATEMENT 2024-12-02
200106060154 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190208060180 2019-02-08 BIENNIAL STATEMENT 2018-01-01
140307002014 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120711002615 2012-07-11 BIENNIAL STATEMENT 2012-01-01
011211000562 2001-12-11 CERTIFICATE OF AMENDMENT 2001-12-11
C294186-2 2000-10-05 ASSUMED NAME CORP INITIAL FILING 2000-10-05
811190-5 1970-01-29 CERTIFICATE OF INCORPORATION 1970-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7610857001 2020-04-07 0248 PPP P.O Box 178, SLINGERLANDS, NY, 12159
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLINGERLANDS, ALBANY, NY, 12159-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13339.44
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State