Search icon

CIMINELLI REAL ESTATE CORPORATION

Headquarter

Company Details

Name: CIMINELLI REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1985 (40 years ago)
Date of dissolution: 29 Sep 2011
Entity Number: 988090
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CIMINELLI REAL ESTATE CORPORATION, CONNECTICUT 1045195 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EKMMMLMQR4P7 2023-01-09 50 FOUNTAIN PLZ STE 500, BUFFALO, NY, 14202, 2213, USA 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, 14202, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-12-17
Initial Registration Date 2005-09-07
Entity Start Date 1984-10-16
Fiscal Year End Close Date Dec 17

Service Classifications

NAICS Codes 531120
Product and Service Codes X1AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH DEBERGALIS
Address CIMINELLI DEVELOPMENT CO INC, 50 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA
Title ALTERNATE POC
Name MARK WANDERSEE
Address CIMINELLI DEVELOPMENT COMPANY, 350 ESSJAY RD STE 101, WILLIAMSVILLE, NY, 14221, 8200, USA
Government Business
Title PRIMARY POC
Name JAMES GOTTSTINE
Address CIMINELLI DEVELOPMENT CO INC, 50 FOUNTAIN PLAZA SUITE 500, BUFFALO, NY, 14201, USA
Title ALTERNATE POC
Name TIMOTHY MALCHOW
Address CIMINELLI DEVELOPMENT CO INC, 50 FOUNTAIN PLAZA SUITE 500, BUFFALO, NY, 14201, 8200, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44BU0 Active Non-Manufacturer 2005-09-07 2024-03-10 2026-12-17 2023-01-09

Contact Information

POC JAMES GOTTSTINE
Phone +1 716-631-8000
Fax +1 716-631-8034
Address 50 FOUNTAIN PLZ STE 500, BUFFALO, ERIE, NY, 14202 2213, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIMINELLI DEVELOPMENT COMPANY, INC. 401(K) PLAN 2011 161296727 2012-10-11 CIMINELLI REAL ESTATE CORPORATION 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 7166318000
Plan sponsor’s mailing address 350 ESSJAY RD, SUITE 101, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address 350 ESSJAY RD, SUITE 101, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 161296727
Plan administrator’s name CIMINELLI REAL ESTATE CORPORATION
Plan administrator’s address 350 ESSJAY RD, SUITE 101, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166318000

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 69
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing PAUL CIMINELLI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PAUL CIMINELLI Chief Executive Officer 350 ESSJAY RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2000-11-28 2009-03-27 Address 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1985-04-09 2000-11-28 Address 135 MANHATTAN AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110929000785 2011-09-29 CERTIFICATE OF MERGER 2011-09-29
110506002972 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090327002860 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070501003212 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050614002375 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030404002816 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010424002980 2001-04-24 BIENNIAL STATEMENT 2001-04-01
001128002344 2000-11-28 BIENNIAL STATEMENT 1999-04-01
B213060-3 1985-04-09 CERTIFICATE OF INCORPORATION 1985-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054677110 2020-04-10 0296 PPP 50 Fountain Plaza, BUFFALO, NY, 14202-2212
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1811275
Loan Approval Amount (current) 1811275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-2212
Project Congressional District NY-26
Number of Employees 124
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1832315.56
Forgiveness Paid Date 2021-06-16
8125438905 2021-05-11 0296 PPS 50 Fountain Plz Ste 500, Buffalo, NY, 14202-2213
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1807270
Loan Approval Amount (current) 1807270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2213
Project Congressional District NY-26
Number of Employees 176
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1820787.39
Forgiveness Paid Date 2022-02-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State