Search icon

SUPERLATIVE REAL ESTATE, INC.

Company Details

Name: SUPERLATIVE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2006 (19 years ago)
Entity Number: 3437762
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8685 SHERIDAN DR., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RYAN J. MILLS, ESQ. DOS Process Agent 8685 SHERIDAN DR., WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RYAN J. MILLS, ESQ. Chief Executive Officer 8685 SHERIDAN DR., WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type End date
10301203876 ASSOCIATE BROKER 2025-06-10
10301208706 ASSOCIATE BROKER 2026-01-06
10301208583 ASSOCIATE BROKER 2025-12-04

History

Start date End date Type Value
2014-12-16 2016-11-02 Address 8770 TRANSIT ROAD, SUITE 3, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2012-11-20 2014-12-16 Address 1500 LIBERTY BLDG, BUFFALO, NY, 14202, 3663, USA (Type of address: Service of Process)
2008-11-21 2012-11-20 Address 8138 GOLDEN OAK, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-11-21 2012-11-20 Address 8138 GOLDEN OAK, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2006-11-15 2012-11-20 Address 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, 3663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220516000189 2022-05-16 BIENNIAL STATEMENT 2020-11-01
161102006852 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141216006557 2014-12-16 BIENNIAL STATEMENT 2014-11-01
121120002041 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101108002048 2010-11-08 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
38300.00
Total Face Value Of Loan:
38300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38300
Current Approval Amount:
38300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38709.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State