Search icon

REALTY MANAGEMENT CONCEPTS, INC.

Company Details

Name: REALTY MANAGEMENT CONCEPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2015 (9 years ago)
Entity Number: 4833882
ZIP code: 12561
County: Ulster
Place of Formation: New Jersey
Address: ATTENTION: JEFFREY GARFINKEL, 5 SOUTHSIDE AVE., SUITE 5-B, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
REALTY MANAGEMENT CONCEPTS, INC. C/O WINDSOR COURT APARTMENTS DOS Process Agent ATTENTION: JEFFREY GARFINKEL, 5 SOUTHSIDE AVE., SUITE 5-B, NEW PALTZ, NY, United States, 12561

Filings

Filing Number Date Filed Type Effective Date
151014000351 2015-10-14 APPLICATION OF AUTHORITY 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1742317705 2020-05-01 0202 PPP 5 SOUTHSIDE AVE APT 5B, NEW PALTZ, NY, 12561
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297735
Loan Approval Amount (current) 297735
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 39
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300669.01
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State