Search icon

WATERTOWN AREA REAL ESTATE MANAGEMENT, INC.

Company Details

Name: WATERTOWN AREA REAL ESTATE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2004 (21 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 3077162
ZIP code: 14450
County: Jefferson
Place of Formation: New York
Address: 144 VILLAGE LANDING, # 168, FAIRPORT, NY, United States, 14450
Principal Address: 144 VILLAGE LANDING #168, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 VILLAGE LANDING, # 168, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
CHRISTIAN M LAWLER Chief Executive Officer 144 FAIRPORT VILLAGE LANDING, #168, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2016-07-07 2023-05-15 Address 144 FAIRPORT VILLAGE LANDING, #168, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-07-12 2014-07-07 Address 144 VILLAGE LANDING #168, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2008-07-31 2023-05-15 Address 144 VILLAGE LANDING, # 168, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-07-31 2012-07-12 Address 4798 CARTER RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2006-06-30 2016-07-07 Address 35619 N LAKE RD, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2006-06-30 2008-07-31 Address 724 GOTHAM ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2004-11-05 2008-07-31 Address PO BOX 16, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2004-07-13 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-13 2004-11-05 Address 35619 NORTH LAKE ROAD, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004067 2022-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-17
210226060200 2021-02-26 BIENNIAL STATEMENT 2020-07-01
160707006735 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140707006183 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120712006119 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100715002837 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080731003416 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060630002213 2006-06-30 BIENNIAL STATEMENT 2006-07-01
051228000740 2005-12-28 CERTIFICATE OF AMENDMENT 2005-12-28
041105000043 2004-11-05 CERTIFICATE OF CHANGE 2004-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8986548502 2021-03-10 0219 PPP 144 Fairport Village Lndg # 168, Fairport, NY, 14450-1804
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1587
Loan Approval Amount (current) 1587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1804
Project Congressional District NY-25
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1593.3
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State