Search icon

CIMINELLI REAL ESTATE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1045195
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
44BU0
UEI Expiration Date:
2021-01-16

Business Information

Activation Date:
2020-01-17
Initial Registration Date:
2005-09-07

Commercial and government entity program

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

Contact Information

POC:
JAMES GOTTSTINE

Form 5500 Series

Employer Identification Number (EIN):
161296727
Plan Year:
2011
Number Of Participants:
100
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HUDPS1C5AAR0230
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-816.41
Base And Exercised Options Value:
-816.41
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2012-03-23
Description:
THIS MODIFICATION IS BEING ISSUED TO CLOSE OUT THIS ORDER.
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT
Procurement Instrument Identifier:
GS02B2323811151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
43328.49
Base And Exercised Options Value:
43328.49
Base And All Options Value:
4159534.96
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2323811120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
43328.49
Base And Exercised Options Value:
43328.49
Base And All Options Value:
4159534.96
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Paycheck Protection Program

Jobs Reported:
124
Initial Approval Amount:
$1,811,275
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,811,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,832,315.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,630,000
Rent: $90,637
Healthcare: $90638
Jobs Reported:
176
Initial Approval Amount:
$1,807,270
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,807,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,820,787.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,807,265
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State