Search icon

Reisert Realty Corporation

Company Details

Name: Reisert Realty Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Mar 1956 (69 years ago)
Identification Number: 000018782
ZIP code: 02818
County: Kent County
Purpose: HOLDING AND LEASING REAL ESTATE
Principal Address: Google Maps Logo 25 FIFTH AVENUE, EAST GREENWICH, RI, 02818, USA

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
M LYNN KRIM Agent 25 FIFTH AVENUE, EAST GREENWICH, RI, 02818, USA

TREASURER

Name Role Address
M LYNN KRIM TREASURER 25 FIFTH AVENUE EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
M LYNN KRIM SECRETARY 25 FIFTH AVENUE EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
JOHN P REISERT VICE PRESIDENT 19 TURKEY ROOST RD SANDY HOOK, CT 06482 USA
MARY E MUNDY VICE PRESIDENT 142 HIGH STREET WESTWOOD, MA 02090 USA
WILLIAM R KRIM VICE PRESIDENT 341 MAIN STREET FRYEBURG, ME 04037 USA
GRETCHEN OSGOOD VICE PRESIDENT 38 REISERT LANE FRYEBURG, ME 04037 USA
HEIDI T SHRIGLEY VICE PRESIDENT 7604 ROMERIA STREET CARLSBAD, CA 92009 USA

PRESIDENT

Name Role Address
M. LYNN KRIM PRESIDENT 25 FIFTH AVENUE EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202451544700 Annual Report 2024-04-19
202329974860 Annual Report 2023-03-07
202208150190 Annual Report 2022-01-19
202189602190 Annual Report 2021-02-03
202033242640 Annual Report 2020-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
21898.00
Total Face Value Of Loan:
21898.00
Date:
2011-08-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
179779.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21898
Current Approval Amount:
21898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22080.38

Date of last update: 17 May 2025

Sources: Rhode Island Department of State