Search icon

DEAL REALTY, INC

Company Details

Name: DEAL REALTY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3642135
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 4645 PERRY CT, LEWISTON, NY, United States, 14092
Principal Address: 155 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS DEAL DOS Process Agent 4645 PERRY CT, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
THOMAS DEAL Chief Executive Officer 155 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Licenses

Number Type End date
10311205717 CORPORATE BROKER 2025-08-25
10301216190 ASSOCIATE BROKER 2024-10-26
10991203221 REAL ESTATE PRINCIPAL OFFICE No data
10401385780 REAL ESTATE SALESPERSON 2026-04-18
10401313504 REAL ESTATE SALESPERSON 2026-02-24
10401348818 REAL ESTATE SALESPERSON 2025-02-02
10401354816 REAL ESTATE SALESPERSON 2025-07-30
10401313388 REAL ESTATE SALESPERSON 2026-02-20
10401244211 REAL ESTATE SALESPERSON 2025-03-04
10401317643 REAL ESTATE SALESPERSON 2026-06-07

History

Start date End date Type Value
2010-04-27 2012-05-09 Address 2906 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2010-04-27 2012-05-09 Address 2906 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
2008-03-10 2010-04-27 Address 549 MORGAN DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002462 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120509002535 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100427002953 2010-04-27 BIENNIAL STATEMENT 2010-03-01
080310000423 2008-03-10 CERTIFICATE OF INCORPORATION 2008-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4379527108 2020-04-13 0296 PPP 451 Center St, LEWISTON, NY, 14092-1603
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEWISTON, NIAGARA, NY, 14092-1603
Project Congressional District NY-26
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88515.95
Forgiveness Paid Date 2020-11-17
1084348402 2021-02-01 0296 PPS 451 Center St Lowr, Lewiston, NY, 14092-1603
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-1603
Project Congressional District NY-26
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88597.92
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State