Search icon

ELIZABETH ROUNDS, INC.

Company Details

Name: ELIZABETH ROUNDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989065
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 3495 SADDLEMIRE RD, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3495 SADDLEMIRE RD, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
ELIZABETH A ROUNDS Chief Executive Officer 3495 SADDLEMIRE RD, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 3495 SADDLEMIRE RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1998-03-17 2024-12-10 Address 3495 SADDLEMIRE RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1996-01-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-10 2024-12-10 Address 4777 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002489 2024-12-10 BIENNIAL STATEMENT 2024-12-10
140306002507 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120412002733 2012-04-12 BIENNIAL STATEMENT 2012-01-01
100205002916 2010-02-05 BIENNIAL STATEMENT 2010-01-01
060315003018 2006-03-15 BIENNIAL STATEMENT 2006-01-01
040122002222 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020211002441 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000307002275 2000-03-07 BIENNIAL STATEMENT 2000-01-01
980317002055 1998-03-17 BIENNIAL STATEMENT 1998-01-01
960110000151 1996-01-10 CERTIFICATE OF INCORPORATION 1996-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9269088301 2021-01-30 0248 PPS 4777 Vestal Pkwy E Ste 2, Vestal, NY, 13850-4701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-4701
Project Congressional District NY-19
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25226.03
Forgiveness Paid Date 2022-01-06
4892507103 2020-04-13 0248 PPP 4777 Vestal Pkwy E, VESTAL, NY, 13850-3731
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VESTAL, BROOME, NY, 13850-3731
Project Congressional District NY-19
Number of Employees 4
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23954.53
Forgiveness Paid Date 2021-05-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State