Search icon

ESTATE HOMES, INC.

Company Details

Name: ESTATE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1983 (42 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 827451
ZIP code: 14468
County: Ontario
Place of Formation: New York
Address: 55 ALLIED WAY, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM J. THOMAS Chief Executive Officer 55 ALLIED WAY, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
ESTATE HOMES, INC. DOS Process Agent 55 ALLIED WAY, HILTON, NY, United States, 14468

Licenses

Number Type End date
49RI1170227 LIMITED LIABILITY BROKER 2025-12-27
109924912 REAL ESTATE PRINCIPAL OFFICE No data
10401320403 REAL ESTATE SALESPERSON 2026-08-19

History

Start date End date Type Value
2017-03-23 2024-01-26 Address 55 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Service of Process)
1997-12-30 2024-01-26 Address 55 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1997-12-30 2017-03-23 Address 55 ALLIED WAY, HILTON, NY, 14626, USA (Type of address: Service of Process)
1983-03-11 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-11 1997-12-30 Address 36 WEST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000068 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
210308061036 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190312061007 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170323006042 2017-03-23 BIENNIAL STATEMENT 2017-03-01
150311006055 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130327006219 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110413002996 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090323002491 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070328002577 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050503002648 2005-05-03 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087108410 2021-02-06 0219 PPS 55 Allied Way, Hilton, NY, 14468-9787
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84997
Loan Approval Amount (current) 84997
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 Hilton, MONROE, NY, 14468-9787
Project Congressional District NY-25
Number of Employees 8
NAICS code 453930
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 85854.05
Forgiveness Paid Date 2022-02-09
1079077109 2020-04-09 0219 PPP 55 Allied Way, HILTON, NY, 14468-9787
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
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 HILTON, MONROE, NY, 14468-9787
Project Congressional District NY-25
Number of Employees 14
NAICS code 453930
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 90883.37
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State