Search icon

LANDSMAN REAL ESTATE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDSMAN REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1972 (53 years ago)
Entity Number: 328220
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. GOFF Chief Executive Officer 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-11-15 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-18 2014-04-14 Address 3 TONWLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-09-19 2010-05-18 Address 3 TONWLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-04-14 2008-09-19 Address 300 CANAL VIEW BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-04-14 2008-09-19 Address 300 CANAL VIEW BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200401060476 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409006180 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160401006393 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006805 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120530002896 2012-05-30 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
565957.00
Total Face Value Of Loan:
565957.00
Date:
2020-04-07
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:
1024860.00
Total Face Value Of Loan:
1184840.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
565957
Current Approval Amount:
565957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
569965.86
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1024860
Current Approval Amount:
1184840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1197280.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State