Search icon

ELMVIEW MANAGEMENT SERVICES INC

Headquarter

Company Details

Name: ELMVIEW MANAGEMENT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2017 (8 years ago)
Entity Number: 5180616
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 275 NORTHPOINTE PKWY, BUFFALO, NY, United States, 14228
Principal Address: 275 Northpointe Pkwy, Amherst, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELMVIEW MANAGEMENT SERVICES INC, FLORIDA F24000003047 FLORIDA

Agent

Name Role Address
MARC RAYMOND Agent 741 WRIGHT AVE, NORTH TONAWANDA, NY, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 NORTHPOINTE PKWY, BUFFALO, NY, United States, 14228

Chief Executive Officer

Name Role Address
MARC RAYMOND Chief Executive Officer 275 NORTHPOINTE PKWY, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-03-15 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-18 2024-01-03 Address 275 NORTHPOINTE PKWY, BUFFALO, NY, 14228, USA (Type of address: Service of Process)
2017-11-17 2024-01-03 Address 741 WRIGHT AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Registered Agent)
2017-11-17 2018-05-18 Address 741 WRIGHT AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2017-08-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-03 2017-11-17 Address 72 RAINTREE ISLAND APT 5, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005647 2024-01-03 BIENNIAL STATEMENT 2024-01-03
180518000106 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
171117000158 2017-11-17 CERTIFICATE OF CHANGE 2017-11-17
170803010088 2017-08-03 CERTIFICATE OF INCORPORATION 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728207709 2020-05-01 0296 PPP 455 COMMERCE DR STE 5, AMHERST, NY, 14228-2313
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96388
Loan Approval Amount (current) 96388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AMHERST, ERIE, NY, 14228-2313
Project Congressional District NY-26
Number of Employees 21
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97375.65
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State