Search icon

ELVIRA ALOIA REAL ESTATE, INC.

Company Details

Name: ELVIRA ALOIA REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1999 (26 years ago)
Entity Number: 2395968
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 18 RIVERS EDGE DRIVE, UNIT 512, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELVIRA ALOIA DOS Process Agent 18 RIVERS EDGE DRIVE, UNIT 512, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
ELVIRA ALOIA Chief Executive Officer 18 RIVERS EDGE DRIVE, UNIT 512, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 18 RIVERS EDGE DRIVE, UNIT 512, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 11 EVERGREEN WAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-28 2023-07-06 Address 11 EVERGREEN WAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-08-28 2013-08-12 Address 11 EVERGREEN WAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
1999-07-07 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-07 2023-07-06 Address 11 EVERGREEN WAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706000403 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220928009989 2022-09-28 BIENNIAL STATEMENT 2021-07-01
130812002248 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110808002775 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090708002511 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070724002781 2007-07-24 BIENNIAL STATEMENT 2007-07-01
030707002379 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010828002297 2001-08-28 BIENNIAL STATEMENT 2001-07-01
990707000612 1999-07-07 CERTIFICATE OF INCORPORATION 1999-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069177306 2020-04-29 0202 PPP 18 RIVERS EDGE DR, TARRYTOWN, NY, 10591-7511
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-7511
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.87
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State