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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17604.52

Date of last update: 14 Mar 2025

Sources: New York Secretary of State