Search icon

EASTMAN PROPERTY MANAGEMENT, INC.

Company Details

Name: EASTMAN PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2011 (14 years ago)
Entity Number: 4145727
ZIP code: 14526
County: Wayne
Place of Formation: New York
Address: PO Box 901, Penfield, NY, United States, 14526
Principal Address: 16 North Goodman Street, Suite 115, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 901, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
CHRISTIAN M GASCON Chief Executive Officer PO BOX 901, PENFIELD, NY, United States, 14526

Licenses

Number Type End date
10311207921 CORPORATE BROKER 2024-09-27
10991229085 REAL ESTATE PRINCIPAL OFFICE No data
10401334834 REAL ESTATE SALESPERSON 2025-09-18
10401351371 REAL ESTATE SALESPERSON 2025-04-11
10401377083 REAL ESTATE SALESPERSON 2025-06-05
10401366915 REAL ESTATE SALESPERSON 2026-09-04

History

Start date End date Type Value
2023-09-01 2023-09-01 Address PO BOX 901, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-09-01 Address PO BOX 901, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-09-01 Address 3272 HANCE ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2011-09-23 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-23 2023-08-15 Address 3272 HANCE ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001047 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230815003475 2023-08-15 BIENNIAL STATEMENT 2021-09-01
110923000688 2011-09-23 CERTIFICATE OF INCORPORATION 2011-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169367109 2020-04-14 0219 PPP 16 N Goodman St Ste 115, ROCHESTER, NY, 14607
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30219.17
Forgiveness Paid Date 2021-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State