Search icon

ELM REALTY ADVISORS, LLC

Company Details

Entity Name: ELM REALTY ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2007
Business ALEI: 0890343
Annual report due: 31 Mar 2025
NAICS code: 531320 - Offices of Real Estate Appraisers
Business address: 35 Cold Spring Rd, Rocky Hill, CT, 06067, United States
Mailing address: 35 Cold Spring Rd, 412, Rocky Hill, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rquaresima@elmrealtyadvisors.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKTMPVPEBJG1 2024-11-23 35 COLD SPRING RD STE 412, ROCKY HILL, CT, 06067, 3164, USA 2264 SILAS DEANE HWY, ROCKY HILL, CT, 06067, 2333, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-11-28
Initial Registration Date 2020-02-26
Entity Start Date 2007-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROCCO QUARESIMA
Role PRESIDENT
Address 35 COLD SPRING ROAD, SUITE 412, ROCKY HILL, CT, 06067, USA
Government Business
Title PRIMARY POC
Name ROCCO QUARESIMA
Role PRESIDENT
Address 35 COLD SPRING ROAD, SUITE 412, ROCKY HILL, CT, 06067, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELM REALTY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 208562793 2024-07-16 ELM REALTY ADVISORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 8609694300
Plan sponsor’s address 35 COLD SPRING ROAD, SUITE 412, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ELM REALTY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 208562793 2023-05-25 ELM REALTY ADVISORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 8609694300
Plan sponsor’s address 2264 SILAS DEANE HWY, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ELM REALTY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208562793 2022-07-07 ELM REALTY ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 8609694300
Plan sponsor’s address 2264 SILAS DEANE HWY, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ELM REALTY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208562793 2021-04-30 ELM REALTY ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 8609694300
Plan sponsor’s address 2264 SILAS DEANE HWY, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELM REALTY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208562793 2020-04-24 ELM REALTY ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 8609694300
Plan sponsor’s address 2264 SILAS DEANE HWY, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELM REALTY ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2018 208562793 2019-04-29 ELM REALTY ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 8609694300
Plan sponsor’s address 2264 SILAS DEANE HWY, ROCKY HILL, CT, 06067

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELM REALTY ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2017 208562793 2018-05-15 ELM REALTY ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 8609694300
Plan sponsor’s address 2264 SILAS DEANE HWY, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
ROCCO QUARESIMA Officer 2264 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States +1 860-604-1319 rquaresima@elmrealtyadvisors.com 53 TERRY LANE, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROCCO QUARESIMA Agent 35 Cold Spring Rd, 412, Rocky Hill, CT, 06067, United States 35 Cold Spring Rd, 412, Rocky Hill, CT, 06067, United States +1 860-604-1319 rquaresima@elmrealtyadvisors.com 53 TERRY LANE, ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790289 REAL ESTATE BROKER ACTIVE CURRENT 2014-04-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042803 2024-01-18 No data Annual Report Annual Report No data
BF-0012169086 2023-11-07 2023-11-07 Change of Business Address Business Address Change No data
BF-0011416656 2023-01-19 No data Annual Report Annual Report No data
BF-0010350759 2022-03-02 No data Annual Report Annual Report 2022
0007110911 2021-02-02 No data Annual Report Annual Report 2021
0006768921 2020-02-21 No data Annual Report Annual Report 2020
0006438582 2019-03-09 No data Annual Report Annual Report 2019
0006012020 2018-01-17 No data Annual Report Annual Report 2018
0005756572 2017-01-31 No data Annual Report Annual Report 2017
0005481487 2016-02-04 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8066488309 2021-01-29 0156 PPP 2264, ROCKY HILL, CT, 06067
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29077.5
Loan Approval Amount (current) 29077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067
Project Congressional District CT-01
Number of Employees 4
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29184.93
Forgiveness Paid Date 2021-07-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2438422 ELM REALTY ADVISORS LLC - LKTMPVPEBJG1 35 COLD SPRING RD STE 412, ROCKY HILL, CT, 06067-3164
Capabilities Statement Link -
Phone Number 860-969-4300
Fax Number -
E-mail Address rquaresima@elmrealtyadvisors.com
WWW Page -
E-Commerce Website -
Contact Person ROCCO QUARESIMA
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 8HN46
Year Established 2007
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531320
NAICS Code's Description Offices of Real Estate Appraisers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website