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

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

Form 5500 Series

Employer Identification Number (EIN):
833554298
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-01-22 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 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

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

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36423.00
Total Face Value Of Loan:
36423.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36423
Current Approval Amount:
36423
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36572.74

Date of last update: 23 Mar 2025

Sources: New York Secretary of State