Search icon

THE ELLIMAN GROUP INC.

Company Details

Name: THE ELLIMAN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2019 (5 years ago)
Entity Number: 5627793
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 100 s. clinton ave suite 2401, ROCHESTER, NY, United States, 14604
Principal Address: 3715 East Avenue, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JONATHAN ROMEYN JR. Agent 3715 EAST AVE., ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 100 s. clinton ave suite 2401, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
JONATHAN W. ROMEYN JR. Chief Executive Officer 3715 EAST AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 3715 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-04-18 Address 3715 east avenue, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2023-09-06 2023-09-06 Address 3715 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-04-18 Address 3715 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-04-18 Address 3715 EAST AVE., ROCHESTER, NY, 14618, 3522, USA (Type of address: Registered Agent)
2022-07-04 2023-09-06 Address 3715 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2022-07-04 2023-09-06 Address 3715 EAST AVE., ROCHESTER, NY, 14618, 3522, USA (Type of address: Registered Agent)
2022-07-04 2023-09-06 Address 3715 east avenue, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2022-07-01 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418000363 2024-04-15 CERTIFICATE OF CHANGE BY ENTITY 2024-04-15
230906002943 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220704000043 2022-07-01 CERTIFICATE OF CHANGE BY ENTITY 2022-07-01
220623002765 2022-06-23 BIENNIAL STATEMENT 2021-09-01
190925020098 2019-09-25 CERTIFICATE OF INCORPORATION 2019-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4320118301 2021-01-23 0219 PPS 3715 East Ave, Rochester, NY, 14618-3522
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3522
Project Congressional District NY-25
Number of Employees 2
NAICS code 541690
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 27059.81
Forgiveness Paid Date 2022-01-21
2898117106 2020-04-11 0219 PPP 3715 East Ave, ROCHESTER, NY, 14618-3522
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-3522
Project Congressional District NY-25
Number of Employees 2
NAICS code 541690
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 27027.8
Forgiveness Paid Date 2021-02-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State