Search icon

ELLIS, MORELAND & ELLIS, INC.

Company Details

Name: ELLIS, MORELAND & ELLIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1962 (63 years ago)
Entity Number: 148219
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 2005 W GENESEE ST, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHONDA R. CABRINHA Chief Executive Officer 2005 W GENESEE ST, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
RHONDA R. CABRINHA DOS Process Agent 2005 W GENESEE ST, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2018-06-07 2023-11-15 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2018-06-07 2023-11-15 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2016-06-06 2018-06-07 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2016-06-06 2018-06-07 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2016-06-06 2018-06-07 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2008-07-03 2016-06-06 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2008-07-03 2016-06-06 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2008-07-03 2016-06-06 Address 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2006-06-14 2008-07-03 Address PO BOX 68 / 2005 W GENESEE ST, SYRACUSE, NY, 13209, 0068, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231115000460 2023-11-15 BIENNIAL STATEMENT 2022-06-01
200601061483 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180607006316 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160606006450 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140609007007 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120725002357 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100712002643 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080703002785 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060614002196 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040702002215 2004-07-02 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7354707808 2020-06-03 0248 PPP 2005 W GENESEE ST, SYRACUSE, NY, 13219-1613
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66645
Loan Approval Amount (current) 66645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13219-1613
Project Congressional District NY-22
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67122.62
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State