Search icon

ELDERWOOD PROPERTIES, INC.

Company Details

Name: ELDERWOOD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (33 years ago)
Entity Number: 1588741
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELDERWOOD PROPERTIES, INC. DOS Process Agent 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
ROBERT M. CHUR Chief Executive Officer 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2013-11-07 2015-11-02 Address 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2013-11-07 2015-11-02 Address 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2013-11-07 2015-11-02 Address 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-11-10 2013-11-07 Address 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, 7899, USA (Type of address: Principal Executive Office)
1993-11-10 2013-11-07 Address 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, 7899, USA (Type of address: Chief Executive Officer)
1993-11-10 2013-11-07 Address 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, 7899, USA (Type of address: Service of Process)
1992-12-16 1993-11-10 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-12-16 1993-11-10 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1991-11-12 1993-11-10 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060334 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006427 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007165 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006919 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111125002125 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091209002154 2009-12-09 BIENNIAL STATEMENT 2009-11-01
071116002759 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060110002537 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031028003018 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011109002022 2001-11-09 BIENNIAL STATEMENT 2001-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA528BO0146 2008-09-01 No data No data
Unique Award Key CONT_IDV_VA528BO0146_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NURSING HOME CARE
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient ELDERWOOD PROPERTIES, INC
UEI HL6CAJ4JD8S3
Legacy DUNS 927626218
Recipient Address UNITED STATES, 1818 COMO PARK BLVD, LANCASTER, 140862824

Date of last update: 26 Feb 2025

Sources: New York Secretary of State