Search icon

PREISMAN REALTY, INC.

Company Details

Name: PREISMAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1971 (54 years ago)
Entity Number: 312209
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1221 ROSEHILL BLVD, NISKAYUNA, NY, United States, 12309
Principal Address: 71 PHEASANT RIDGE, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PREISMAN Chief Executive Officer 1221 ROSEHILL BLVD, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
PREISMAN REALTY, INC. DOS Process Agent 1221 ROSEHILL BLVD, NISKAYUNA, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
141537564
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
10311204179 CORPORATE BROKER 2025-09-19
30PR0680837 ASSOCIATE BROKER 2026-06-16
109900632 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 1221 ROSEHILL BLVD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-08-03 Address 1221 ROSEHILL BLVD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-08-03 Address 1221 ROSEHILL BLVD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
1971-08-02 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1971-08-02 2009-08-04 Address 1175 GODFREY LANE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002645 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210805000521 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190813060373 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170828006178 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150803007801 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-11
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
8803.94
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
8848.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State