Search icon

REALE LANDSCAPING & SEALCOATING, LLC

Company Details

Name: REALE LANDSCAPING & SEALCOATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2011 (13 years ago)
Entity Number: 4159420
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 742 COUNTY HIGHWAY 126, AMSTERDAM, NY, United States, 12010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALE LANDSCAPING & SEALCOATING, LLC 401(K) PLAN 2023 453817807 2024-08-30 REALE LANDSCAPING & SEALCOATING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 5183395685
Plan sponsor’s address COUNTY HIGHWAY 126, AMSTERDAM, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing TARA EVANS, FOR TAG RESOURCES
REALE LANDSCAPING & SEALCOATING, LLC 401(K) PLAN 2022 453817807 2023-10-16 REALE LANDSCAPING & SEALCOATING, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 5183395685
Plan sponsor’s address COUNTY HIGHWAY 126, AMSTERDAM, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
REALE LANDSCAPING & SEALCOATING, LLC 401(K) PLAN 2022 453817807 2023-11-17 REALE LANDSCAPING & SEALCOATING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 5183395685
Plan sponsor’s address COUNTY HIGHWAY 126, AMSTERDAM, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-11-17
Name of individual signing TARA EVANS, FOR TAG RESOURCES
REALE LANDSCAPING & SEALCOATING, LLC 401(K) PLAN 2021 453817807 2023-11-17 REALE LANDSCAPING & SEALCOATING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 5183395685
Plan sponsor’s address COUNTY HIGHWAY 126, AMSTERDAM, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-11-17
Name of individual signing TARA EVANS, FOR TAG RESOURCES
REALE LANDSCAPING & SEALCOATING, LLC 401(K) PLAN 2021 453817807 2022-09-28 REALE LANDSCAPING & SEALCOATING, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 5183395685
Plan sponsor’s address COUNTY HIGHWAY 126, AMSTERDAM, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing TARA EVANS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 742 COUNTY HIGHWAY 126, AMSTERDAM, NY, United States, 12010

Filings

Filing Number Date Filed Type Effective Date
120118000369 2012-01-18 CERTIFICATE OF PUBLICATION 2012-01-18
111028000686 2011-10-28 ARTICLES OF ORGANIZATION 2011-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051147107 2020-04-14 0248 PPP 742 County HWY 126, AMSTERDAM, NY, 12010
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30318.08
Forgiveness Paid Date 2021-05-20
1687098409 2021-02-02 0248 PPS 742 County Highway 126, Amsterdam, NY, 12010-6280
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32630
Loan Approval Amount (current) 32630
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-6280
Project Congressional District NY-21
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32867.8
Forgiveness Paid Date 2021-11-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State