Search icon

REAL ESTATE MEDIC INC.

Company Details

Name: REAL ESTATE MEDIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922299
ZIP code: 13865
County: Broome
Place of Formation: New York
Address: 300 Grange Hall Road, Windsor, NY, United States, 13865
Principal Address: 300 Grange Hall Rd, Windsor, NY, United States, 13865

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
KEVIN BAISLEY Agent 2412 STATE ROUTE 79, HARPURSVILLE, NY, 13787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 Grange Hall Road, Windsor, NY, United States, 13865

Chief Executive Officer

Name Role Address
KEVIN BAISLEY Chief Executive Officer 300 GRANGE HALL RD, WINDSOR, NY, United States, 13865

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 300 GRANGE HALL RD, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 2412 STATE RTE 79, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 2412 STATE RTE 79, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-03-05 Address 300 GRANGE HALL RD, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-03-05 Address 300 Grange Hall Rd, Windsor, NY, 13865, USA (Type of address: Service of Process)
2023-08-09 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2023-08-09 2024-03-05 Address 2412 STATE ROUTE 79, HARPURSVILLE, NY, 13787, USA (Type of address: Registered Agent)
2012-06-15 2023-08-09 Address 2412 STATE RTE 79, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer)
2010-03-10 2023-08-09 Address 2412 STATE ROUTE 79, HARPURSVILLE, NY, 13787, USA (Type of address: Registered Agent)
2010-03-10 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240305002906 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230809004271 2023-08-09 BIENNIAL STATEMENT 2022-03-01
140513002006 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120615002523 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100310000564 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770167302 2020-04-28 0248 PPP 2412 State Rt 79, HARPURSVILLE, NY, 13787
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12740
Loan Approval Amount (current) 12740
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 HARPURSVILLE, BROOME, NY, 13787-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12897.07
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State