Search icon

EMPIRE STATE REALTY SERVICES INCORPORATED

Company Details

Name: EMPIRE STATE REALTY SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1983 (42 years ago)
Entity Number: 849673
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 2850 CLOVER ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2850 CLOVER ST, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JAY BIRNBAUM Chief Executive Officer 2850 CLOVER ST, PITTSFORD, NY, United States, 14534

Licenses

Number Type End date
30IE0879260 ASSOCIATE BROKER 2024-09-30
37IE0874158 TRADENAME BROKER 2026-05-15
10301214880 ASSOCIATE BROKER 2025-06-25

History

Start date End date Type Value
1999-07-23 2005-10-18 Address 8 TOBEY ROAD, PITSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-07-23 2005-10-18 Address 8 TOBEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1999-07-23 2005-10-18 Address 8 TOBEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-01-26 1999-07-23 Address 6 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-01-26 1999-07-23 Address 6 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090818002901 2009-08-18 BIENNIAL STATEMENT 2009-06-01
051018002769 2005-10-18 BIENNIAL STATEMENT 2005-06-01
030612002697 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010717002058 2001-07-17 BIENNIAL STATEMENT 2001-06-01
990723002473 1999-07-23 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
93760.00
Total Face Value Of Loan:
93760.00
Date:
2020-04-11
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:
93700.00
Total Face Value Of Loan:
93700.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State