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
Name | Role | Address |
---|---|---|
DANIEL P. PANOSIAN | DOS Process Agent | 303 NORTH MAIN STREET, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
RONALD N PANOSIAN | Chief Executive Officer | 303 N MAIN ST, ELMIRA, NY, United States, 14901 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State