Search icon

REALTY PERFORMANCE ADVISORS, INC.

Company Details

Name: REALTY PERFORMANCE ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4917921
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: 21 Cribb Street, Suite 202, Canandaigua, NY, United States, 14424
Principal Address: Robert Marvin, 21 Cribb Street, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REALTY PERFORMANCE ADVISORS, INC. DOS Process Agent 21 Cribb Street, Suite 202, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
ROBERT MARVIN Chief Executive Officer 21 CRIBB STREET, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 21 CRIBB STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-03-01 Address 343 North Main Street, Suite 202, Canandaigua, NY, 14424, USA (Type of address: Service of Process)
2023-09-15 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-03-01 Address 21 CRIBB STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-23 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301062858 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230915002467 2023-09-15 BIENNIAL STATEMENT 2022-03-01
160323010249 2016-03-23 CERTIFICATE OF INCORPORATION 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7634477108 2020-04-14 0219 PPP 400 Linden Oaks, Suite 150, Rochester, NY, 14625
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69600
Loan Approval Amount (current) 69600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70185.4
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State