Search icon

REALTY PROMOTIONS, INC.

Company Details

Name: REALTY PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (21 years ago)
Entity Number: 3132679
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 4 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771
Address: 28 BRUEN PLACE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DICKOVER, DONNELLY, DONOVAN & BIAGI, LLP DOS Process Agent 28 BRUEN PLACE, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
PAUL M SERVICE Chief Executive Officer 4 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771

Form 5500 Series

Employer Identification Number (EIN):
202096571
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
10301211550 ASSOCIATE BROKER 2025-04-20
10311202086 CORPORATE BROKER 2026-07-25
10301219846 ASSOCIATE BROKER 2025-03-09

History

Start date End date Type Value
2010-12-20 2012-12-20 Address 2 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2010-12-20 2012-12-20 Address 2 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2008-12-02 2010-12-20 Address 1 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2006-12-18 2008-12-02 Address 201-G DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-12-18 2010-12-20 Address 2 WEST MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121220006169 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101220002684 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081202002735 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061218002421 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050718000044 2005-07-18 CERTIFICATE OF AMENDMENT 2005-07-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
37271.72
Total Face Value Of Loan:
37271.72
Date:
2020-04-28
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:
37271.72
Total Face Value Of Loan:
37271.72

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37271.72
Current Approval Amount:
37271.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37429.61
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37271.72
Current Approval Amount:
37271.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37650.65

Date of last update: 29 Mar 2025

Sources: New York Secretary of State