Search icon

LT JOINT VENTURES, INC.

Company Details

Name: LT JOINT VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696102
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 5101 N BAILEY AVE, BLDG #2, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J KESSLER Chief Executive Officer PO BOX 930, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
LT JOINT VENTURES, INC. DOS Process Agent 5101 N BAILEY AVE, BLDG #2, AMHERST, NY, United States, 14226

Licenses

Number Type Date Last renew date End date Address Description
0370-24-328550 Alcohol sale 2024-09-19 2024-09-19 2026-09-30 5101 N BAILEY AVE, AMHERST, New York, 14226 Food & Beverage Business
0370-24-328550-01 Alcohol sale 2024-09-19 2024-09-19 2026-09-30 5101 N BAILEY AVE, AMHERST, New York, 14226 Additional Bar
0340-22-303953 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 5101 N BAILEY AVE, AMHERST, New York, 14226 Restaurant
0423-22-311277 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 5101 N BAILEY AVE, AMHERST, New York, 14226 Additional Bar

History

Start date End date Type Value
2025-01-02 2025-01-02 Address PO BOX 930, AMHERST, NY, 14226, 0930, USA (Type of address: Chief Executive Officer)
2020-08-04 2025-01-02 Address 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Service of Process)
2011-11-15 2025-01-02 Address PO BOX 930, AMHERST, NY, 14226, 0930, USA (Type of address: Chief Executive Officer)
2005-05-02 2020-08-04 Address 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Service of Process)
2005-05-02 2011-11-15 Address 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Chief Executive Officer)
2002-07-11 2005-05-02 Address JAMES J KESSLER, 5101 N BAILEY AVE, AMHERST, NY, 14226, 1066, USA (Type of address: Principal Executive Office)
2002-07-11 2005-05-02 Address 5101 N BAILEY AVE, AMHERST, NY, 14226, 1066, USA (Type of address: Chief Executive Officer)
1997-02-07 2002-07-11 Address JAMES J KESSLER, 100 CORPORATE PKY, STE 426, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1997-02-07 2002-07-11 Address 5101 N BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1997-02-07 2005-05-02 Address 5101 N BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008058 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230114000452 2023-01-14 BIENNIAL STATEMENT 2023-01-01
210913001292 2021-09-13 BIENNIAL STATEMENT 2021-09-13
200804061927 2020-08-04 BIENNIAL STATEMENT 2019-01-01
150617006177 2015-06-17 BIENNIAL STATEMENT 2015-01-01
130530006175 2013-05-30 BIENNIAL STATEMENT 2013-01-01
111115002827 2011-11-15 BIENNIAL STATEMENT 2011-01-01
050502002954 2005-05-02 BIENNIAL STATEMENT 2005-01-01
030213002511 2003-02-13 BIENNIAL STATEMENT 2003-01-01
020711002159 2002-07-11 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6666768402 2021-02-10 0296 PPS 5101 N Bailey Ave, Buffalo, NY, 14226-1066
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195574
Loan Approval Amount (current) 195574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-1066
Project Congressional District NY-26
Number of Employees 35
NAICS code 713120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198456.71
Forgiveness Paid Date 2022-08-11
6459977004 2020-04-07 0296 PPP 5101 N Bailey Avenue, Buffalo, NY, 14226
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185100
Loan Approval Amount (current) 185100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-1066
Project Congressional District NY-26
Number of Employees 35
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187635.62
Forgiveness Paid Date 2021-08-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State