Search icon

NATAPOW REALTY CORPORATION

Company Details

Name: NATAPOW REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1930 (95 years ago)
Entity Number: 39798
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2300 BUFFALO ROAD / BLDG 100-D, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN D. NATAPOW Chief Executive Officer 2300 BUFFALO ROAD / BLDG 100-D, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
STEPHEN D. NATAPOW DOS Process Agent 2300 BUFFALO ROAD / BLDG 100-D, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 2300 BUFFALO ROAD / BLDG 100-D, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-11-01 2024-11-04 Address 2300 BUFFALO ROAD / BLDG 100-D, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2006-11-01 2024-11-04 Address 2300 BUFFALO ROAD / BLDG 100-D, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2004-12-30 2006-11-01 Address 120 CORPORATE WOODS, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-04-27 2006-11-01 Address 120 CORPORATE WOODS, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104002746 2024-11-04 BIENNIAL STATEMENT 2024-11-04
201103061470 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181130006047 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161107006853 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141112006704 2014-11-12 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
26750.00
Total Face Value Of Loan:
26750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-30
Type:
Complaint
Address:
BROCKPORT CROSSINGS, HOLLEY ST., BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26750
Current Approval Amount:
26750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26954.34

Date of last update: 19 Mar 2025

Sources: New York Secretary of State