Search icon

HALTER ASSOCIATES REALTY INC.

Company Details

Name: HALTER ASSOCIATES REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2014 (11 years ago)
Entity Number: 4619575
ZIP code: 12409
County: Ulster
Place of Formation: New York
Address: 3257 ROUTE 212, BEARSVILLE, NY, United States, 12409
Principal Address: 3257 Route 212, Bearsville, NY, United States, 12409

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA HALTER DOS Process Agent 3257 ROUTE 212, BEARSVILLE, NY, United States, 12409

Chief Executive Officer

Name Role Address
LISA HALTER Chief Executive Officer 3257 ROUTE 212, BEARSVILLE, NY, United States, 12409

Licenses

Number Type End date
30JO0995952 ASSOCIATE BROKER 2026-05-09
10301217854 ASSOCIATE BROKER 2025-07-02
10301216341 ASSOCIATE BROKER 2026-06-06
10301213855 ASSOCIATE BROKER 2024-10-06
10301203597 ASSOCIATE BROKER 2024-08-04
30GR0921805 ASSOCIATE BROKER 2026-02-19
10311204991 CORPORATE BROKER 2024-09-15
10301219606 ASSOCIATE BROKER 2024-12-21
10301221277 ASSOCIATE BROKER 2026-05-22
10301211326 ASSOCIATE BROKER 2025-03-11

History

Start date End date Type Value
2024-01-05 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-11 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-11 2024-05-30 Address 3257 ROUTE 212, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020693 2024-05-30 BIENNIAL STATEMENT 2024-05-30
140811010070 2014-08-11 CERTIFICATE OF INCORPORATION 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350967705 2020-05-01 0202 PPP 3257 ROUTE 212, BEARSVILLE, NY, 12409-5225
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37850
Loan Approval Amount (current) 37850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BEARSVILLE, ULSTER, NY, 12409-5225
Project Congressional District NY-19
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38107.17
Forgiveness Paid Date 2021-01-08
6602198300 2021-01-27 0202 PPS 3257 Route 212, Bearsville, NY, 12409-5225
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37850
Loan Approval Amount (current) 37850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bearsville, ULSTER, NY, 12409-5225
Project Congressional District NY-19
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37994.04
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State