Search icon

FIRST REALTY MANAGEMENT CO. INC.

Company Details

Name: FIRST REALTY MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3778078
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608
Principal Address: 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
STEVEN M DIMARZO Chief Executive Officer 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Form 5500 Series

Employer Identification Number (EIN):
264328600
Plan Year:
2022
Number Of Participants:
145
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-08-15 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-05-05 2023-05-05 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250318001750 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230505002962 2023-05-05 BIENNIAL STATEMENT 2023-02-01
210419060493 2021-04-19 BIENNIAL STATEMENT 2021-02-01
190211060298 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006905 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1247000.00
Total Face Value Of Loan:
1247000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1247000
Current Approval Amount:
1247000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1254755.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State