Search icon

R2M REALTY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R2M REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (15 years ago)
Entity Number: 4018319
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 251 EAST TOWNLINE ROAD, WEST NYACK, NY, United States, 10994
Principal Address: 89 MAIN STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R2M REALTY INC. DOS Process Agent 251 EAST TOWNLINE ROAD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
KENYATTA JONES-ARIETTA Chief Executive Officer 251 EAST TOWNLINE ROAD, WEST NYACK, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
2400968
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type End date
10301219445 ASSOCIATE BROKER 2024-10-29
10301220836 ASSOCIATE BROKER 2026-01-18
10491203925 LIMITED LIABILITY BROKER 2025-11-25

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 251 EAST TOWNLINE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-01 Address 251 EAST TOWNLINE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-11-01 Address 251 EAST TOWNLINE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2023-11-13 2023-11-13 Address 251 EAST TOWNLINE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034773 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231113001161 2023-11-13 BIENNIAL STATEMENT 2022-11-01
210108060852 2021-01-08 BIENNIAL STATEMENT 2020-11-01
141209006587 2014-12-09 BIENNIAL STATEMENT 2014-11-01
101112000201 2010-11-12 CERTIFICATE OF INCORPORATION 2010-11-12

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12651.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State