Search icon

NELIN REAL ESTATE MANAGEMENT, INC.

Company Details

Name: NELIN REAL ESTATE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2006 (19 years ago)
Entity Number: 3330121
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Principal Address: 1671-1 ROUTE 112, CORAM, NY, United States, 11727
Address: 1671 ROUTE 112, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL NELIN Chief Executive Officer 1671-1 ROUTE 112, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1671 ROUTE 112, CORAM, NY, United States, 11727

Filings

Filing Number Date Filed Type Effective Date
200309060951 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305007504 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140313006709 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120510002388 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100511002869 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080321002945 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060307000453 2006-03-07 CERTIFICATE OF INCORPORATION 2006-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041218407 2021-02-07 0235 PPS 1671 Route 112, Coram, NY, 11727-2226
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85937
Loan Approval Amount (current) 85937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-2226
Project Congressional District NY-01
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86393.76
Forgiveness Paid Date 2021-08-25
7453247001 2020-04-07 0235 PPP 1671-1 ROUTE 112, CORAM, NY, 11727-2226
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85900
Loan Approval Amount (current) 85900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAM, SUFFOLK, NY, 11727-2226
Project Congressional District NY-01
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86394.22
Forgiveness Paid Date 2020-11-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State