Search icon

KARTES REALTY MANAGEMENT, INC.

Company Details

Name: KARTES REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483184
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6956 TIMBERSTONE LANE, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARTES REALTY MANAGEMENT, INC. 401(K) PLAN 2023 833554298 2024-10-14 KARTES REALTY MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5854250552
Plan sponsor’s address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing TIMOTHY HOLLAND
Valid signature Filed with authorized/valid electronic signature
KARTES REALTY MANAGEMENT, INC. 401(K) PLAN 2022 833554298 2024-10-14 KARTES REALTY MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5854250552
Plan sponsor’s address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing TIMOTHY HOLLAND
Valid signature Filed with authorized/valid electronic signature
KARTES REALTY MANAGEMENT, INC. 401(K) PLAN 2022 833554298 2023-10-13 KARTES REALTY MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5854250552
Plan sponsor’s address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing TIMOTHY HOLLAND
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing TIMOTHY HOLLAND
KARTES REALTY MANAGEMENT, INC. 401(K) PLAN 2021 833554298 2022-10-13 KARTES REALTY MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5854250552
Plan sponsor’s address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing TIMOTHY HOLLAND
STONEHAVEN COMMERCIAL, INC. 401(K) PLAN 2020 833554298 2021-10-15 KARTES REALTY MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 8854250552
Plan sponsor’s address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JACLYN KARTES

DOS Process Agent

Name Role Address
KARTES REALTY MANAGEMENT, INC. DOS Process Agent 6956 TIMBERSTONE LANE, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
RICHARD KARTES Chief Executive Officer 6956 TIMBERSTONE LANE, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 6956 TIMBERSTONE LANE, Q, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2025-01-22 Address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-22 Address 6956 TIMBERSTONE LANE, Q, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 6956 TIMBERSTONE LANE, Q, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-22 Address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2021-02-04 2024-02-01 Address 6956 TIMBERSTONE LANE, Q, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122001953 2025-01-22 BIENNIAL STATEMENT 2025-01-22
240201038847 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210204061021 2021-02-04 BIENNIAL STATEMENT 2021-01-01
190128000235 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883508201 2020-08-05 0219 PPP 6956 Timberstone Lane, VICTOR, NY, 14564
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36423
Loan Approval Amount (current) 36423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36572.74
Forgiveness Paid Date 2021-01-06

Date of last update: 06 Mar 2025

Sources: New York Secretary of State