Search icon

NORTHERN CHAUTAUQUA REALTY, INC.

Company Details

Name: NORTHERN CHAUTAUQUA REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2003 (21 years ago)
Entity Number: 2993879
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 57 TEMPLE ST., FREDONIA, NY, United States, 14063
Principal Address: 57 TEMPLE STREET, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALAN SHAW DOS Process Agent 57 TEMPLE ST., FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
ALAN SHAW Chief Executive Officer 59 TEMPLE STREET, FREDONIA, NY, United States, 14063

Licenses

Number Type End date
30BI0906819 ASSOCIATE BROKER 2025-02-08
31SH0528290 CORPORATE BROKER 2025-03-09
109940942 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
140124002178 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120203002432 2012-02-03 BIENNIAL STATEMENT 2011-12-01
091215002535 2009-12-15 BIENNIAL STATEMENT 2009-12-01
060119003241 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031231000310 2003-12-31 CERTIFICATE OF INCORPORATION 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13260.43

Date of last update: 29 Mar 2025

Sources: New York Secretary of State