Search icon

LANDSMAN REAL ESTATE SERVICES, INC.

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)
1993-04-14 2008-09-19 Address 300 CANAL VIEW BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1986-06-10 2008-09-12 Name MAYZON CORP.
1972-04-18 1986-06-10 Name MAYZON MANAGEMENT CORPORATION
1972-04-18 1993-04-14 Address 31 E. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1972-04-18 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100518002422 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080919002236 2008-09-19 BIENNIAL STATEMENT 2008-04-01
080912000171 2008-09-12 CERTIFICATE OF AMENDMENT 2008-09-12
20061024052 2006-10-24 ASSUMED NAME CORP INITIAL FILING 2006-10-24
960423002267 1996-04-23 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167708601 2021-03-25 0219 PPS 3 Townline Cir, Rochester, NY, 14623-2537
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565957
Loan Approval Amount (current) 565957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2537
Project Congressional District NY-25
Number of Employees 41
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569965.86
Forgiveness Paid Date 2021-12-14
6880817006 2020-04-07 0219 PPP 3 TOWNLINE CIR, ROCHESTER, NY, 14623-2513
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1024860
Loan Approval Amount (current) 1184840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2513
Project Congressional District NY-25
Number of Employees 102
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1197280.82
Forgiveness Paid Date 2021-05-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State