Search icon

R2M REALTY INC.

Headquarter

Company Details

Name: R2M REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (14 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

Links between entities

Type Company Name Company Number State
Headquarter of R2M REALTY INC., CONNECTICUT 2400968 CONNECTICUT

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

Licenses

Number Type End date
10301219445 ASSOCIATE BROKER 2024-10-29
10301220836 ASSOCIATE BROKER 2026-01-18
10491203925 LIMITED LIABILITY BROKER 2025-11-25
10301218219 ASSOCIATE BROKER 2025-10-07
10301216819 ASSOCIATE BROKER 2025-08-15
10301220540 ASSOCIATE BROKER 2025-10-11
10301212899 ASSOCIATE BROKER 2026-04-10
10991214603 REAL ESTATE PRINCIPAL OFFICE No data
10401325260 REAL ESTATE SALESPERSON 2025-01-10
10401322195 REAL ESTATE SALESPERSON 2024-10-06

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)
2021-01-08 2023-11-13 Address 251 EAST TOWNLINE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2021-01-08 2023-11-13 Address 251 EAST TOWNLINE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2014-12-09 2021-01-08 Address 30 STERLING AVENUE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2010-11-12 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-12 2021-01-08 Address 30 STERLING AVENUE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423717704 2020-05-01 0202 PPP 8 PIERMONT AVE, NYACK, NY, 10960
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12651.08
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State