Search icon

REALTY DEVELOPMENT SOLUTIONS, INC.

Company Details

Name: REALTY DEVELOPMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Entity Number: 2899679
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 65 MITCHELL RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J ALTIER DOS Process Agent 65 MITCHELL RD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
RICHARD J ALTIER Chief Executive Officer 65 MITCHELL RD, PITTSFORD, NY, United States, 14534

Licenses

Number Type End date
10311205398 CORPORATE BROKER 2025-05-19
10991218599 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2005-09-06 2007-04-24 Address 15 TUXFORD RD, PITTSFORD, NY, 14534, 1517, USA (Type of address: Chief Executive Officer)
2005-09-06 2007-04-24 Address 15 TUXFORD RD, PITTSFORD, NY, 14534, 1517, USA (Type of address: Principal Executive Office)
2003-04-28 2007-04-24 Address 15 TUXFORD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060386 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170419006249 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150501006966 2015-05-01 BIENNIAL STATEMENT 2015-04-01
130429006010 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110502003170 2011-05-02 BIENNIAL STATEMENT 2011-04-01
070424002184 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050906002089 2005-09-06 BIENNIAL STATEMENT 2005-04-01
030428000786 2003-04-28 CERTIFICATE OF INCORPORATION 2003-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1806267104 2020-04-10 0219 PPP 65 Mitchell Rd, PITTSFORD, NY, 14534-2301
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-2301
Project Congressional District NY-25
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12812.89
Forgiveness Paid Date 2021-03-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State