Search icon

ELMIRA REAL PROPERTIES, INC.

Company Details

Name: ELMIRA REAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1983 (42 years ago)
Entity Number: 823420
ZIP code: 14901
County: Chemung
Place of Formation: New York
Principal Address: 303 N MAIN ST, ELMIRA, NY, United States, 14901
Address: 303 NORTH MAIN STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DANIEL P. PANOSIAN DOS Process Agent 303 NORTH MAIN STREET, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
RONALD N PANOSIAN Chief Executive Officer 303 N MAIN ST, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 303 N MAIN ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-02-17 2024-10-08 Address 303 N MAIN ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-10-08 Address 303 NORTH MAIN STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2009-01-30 2021-02-17 Address 111 N MAIN ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1993-05-06 2021-02-17 Address 111 NORTH MAIN STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1993-05-06 2009-01-30 Address 111 NORTH MAIN STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1993-05-06 2009-01-30 Address 111 NORTH MAIN STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1983-02-18 2023-12-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-02-18 1993-05-06 Address 1 WEST CHURCH ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008003118 2024-10-08 BIENNIAL STATEMENT 2024-10-08
210217060012 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190212060136 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170201007529 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006250 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130221006294 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110223002695 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130002847 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070212002441 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050324002769 2005-03-24 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471267210 2020-04-15 0248 PPP 111 N MAIN ST, ELMIRA, NY, 14901-2921
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14901-2921
Project Congressional District NY-23
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45015.03
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State