Search icon

NORTH STAR REAL ESTATE OF ROCHESTER, INC.

Company Details

Name: NORTH STAR REAL ESTATE OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3511094
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: N/A, N/A, NY, United States, 14559
Principal Address: 249 CENTRAL PARK, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N/A DOS Process Agent N/A, N/A, NY, United States, 14559

Chief Executive Officer

Name Role Address
DEXTER T CRAIG Chief Executive Officer 249 CENTRAL PARK, ROCHESTER, NY, United States, 14605

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F7U9BP2K3CA6
CAGE Code:
93JM0
UEI Expiration Date:
2024-12-17

Business Information

Activation Date:
2024-01-03
Initial Registration Date:
2021-06-02

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 3485 BIG RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 249 CENTRAL PARK, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2021-10-19 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-13 2024-11-18 Address 3485 BIG RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2011-07-13 2024-11-18 Address 3485 BIG RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002585 2024-11-18 BIENNIAL STATEMENT 2024-11-18
220720002408 2022-07-20 BIENNIAL STATEMENT 2021-05-01
130509006087 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110713002285 2011-07-13 BIENNIAL STATEMENT 2011-05-01
070501000905 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
3433.00
Total Face Value Of Loan:
3433.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31800.00
Total Face Value Of Loan:
31800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3433
Current Approval Amount:
3433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3453.03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State