Search icon

LUXOR PROPERTY MANAGEMENT, INC.

Company Details

Name: LUXOR PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1995984
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6 CATHEDRAL OAKS, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. MERLO Chief Executive Officer 6 CATHEDRAL OAKS, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 CATHEDRAL OAKS, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2014-02-06 2016-02-03 Address 16 OAKSHIRE WAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2014-02-06 2016-02-03 Address 6 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-04-03 2014-02-06 Address 16 OAKSHIRE WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-03-03 2012-04-03 Address 16 OAKSHIRE WAY, PITTSFORD, NY, 14934, USA (Type of address: Chief Executive Officer)
2006-03-14 2014-02-06 Address 6 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2006-03-14 2010-03-03 Address 6 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-04-13 2006-03-14 Address 33 WINDLOFT DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-04-13 2006-03-14 Address 33 WINDLOFT DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2002-02-21 2004-04-13 Address 6 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2002-02-21 2004-04-13 Address 6 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160203006398 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140206006547 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120403002213 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100303002389 2010-03-03 BIENNIAL STATEMENT 2010-02-01
060314003004 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040413002391 2004-04-13 BIENNIAL STATEMENT 2004-02-01
020221002935 2002-02-21 BIENNIAL STATEMENT 2002-02-01
960201000247 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9704097205 2020-04-28 0219 PPP 9 Powdermill Drive, PITTSFORD, NY, 14534
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17604.52
Forgiveness Paid Date 2020-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State