Search icon

SAPERSTON LEGACY ADVISORS, INC.

Headquarter

Company Details

Name: SAPERSTON LEGACY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1989 (36 years ago)
Entity Number: 1361311
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 172 LAKE STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAPERSTON LEGACY ADVISORS, INC. DOS Process Agent 172 LAKE STREET, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
KRISTINA L. SAPERSTON Chief Executive Officer 172 LAKE STREET, HAMBURG, NY, United States, 14075

Links between entities

Type:
Headquarter of
Company Number:
F21000004880
State:
FLORIDA

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 237 MAIN ST, STE 1100, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 172 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2021-08-12 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-19 2023-06-21 Address 172 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2003-05-21 2023-06-21 Address 237 MAIN ST, STE 1100, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230621000962 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210810002737 2021-08-10 BIENNIAL STATEMENT 2021-08-10
191219000628 2019-12-19 CERTIFICATE OF AMENDMENT 2019-12-19
030521002165 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010712002015 2001-07-12 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21228.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State