Search icon

CONWELL ENTERPRISES, INC.

Company Details

Name: CONWELL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340077
ZIP code: 14905
County: Chemung
Place of Formation: New York
Address: 1054 W. WATER ST, ELMIRA, NY, United States, 14905
Principal Address: 1100 CLEMENS CENTER PKWY, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONWELL ENTERPRISES, INC. DOS Process Agent 1054 W. WATER ST, ELMIRA, NY, United States, 14905

Chief Executive Officer

Name Role Address
MARTIN J CONWELL Chief Executive Officer PO BOX 2155, EMIRA HEIGHTS, NY, United States, 14903

History

Start date End date Type Value
2018-03-05 2020-03-05 Address PO BOX 2155, ELMIRA, NY, 14903, USA (Type of address: Service of Process)
2008-03-17 2012-04-19 Address 1100 CLEANERS CENTER PKWY, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
2008-03-17 2018-03-05 Address PO BOX 2155, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
2006-03-28 2008-03-17 Address P.O. BOX 2155, 394 EAST 14TH STREET, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060637 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007892 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140321006331 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120419002289 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100513003054 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080317002030 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060328000133 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731237205 2020-04-28 0248 PPP 1100 CLEMENS CENTER PKWY, ELMIRA, NY, 14901-1563
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60640
Loan Approval Amount (current) 60640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14901-1563
Project Congressional District NY-23
Number of Employees 13
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61273.35
Forgiveness Paid Date 2021-05-18
8398308504 2021-03-09 0248 PPS 1054 W Water St, Elmira, NY, 14905-2038
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmira, CHEMUNG, NY, 14905-2038
Project Congressional District NY-23
Number of Employees 12
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23227.44
Forgiveness Paid Date 2022-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State