Search icon

WNY COMMERCIAL REAL ESTATE SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WNY COMMERCIAL REAL ESTATE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 1996 (29 years ago)
Entity Number: 2078854
ZIP code: 13202
County: Erie
Place of Formation: New York
Address: 333 West Washington Street, Suite 600, Syracuse, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O DARBY FISHKIN DOS Process Agent 333 West Washington Street, Suite 600, Syracuse, NY, United States, 13202

Licenses

Number Type End date
10491208625 LIMITED LIABILITY BROKER 2024-09-18
10991229039 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-03-30 2025-06-11 Address 333 West Washington Street, Suite 600, Syracuse, NY, 13202, USA (Type of address: Service of Process)
2013-04-11 2023-03-30 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2000-09-27 2013-04-11 Address 50 LAKEFRONT BLVD, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-11-12 2000-09-27 Address 50 LAKEFRONT BLVD, STE 200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-09-16 2017-02-09 Name CB RICHARD ELLIS, BUFFALO, NEW YORK, L.L.C.

Filings

Filing Number Date Filed Type Effective Date
250611004270 2025-06-11 BIENNIAL STATEMENT 2025-06-11
230330002620 2023-03-30 BIENNIAL STATEMENT 2022-10-01
170209000084 2017-02-09 CERTIFICATE OF AMENDMENT 2017-02-09
161021006207 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141022006225 2014-10-22 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
37117.00
Total Face Value Of Loan:
37117.00
Date:
2020-04-15
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:
124500.00
Total Face Value Of Loan:
124500.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$37,117
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,420.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,115
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$124,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,526.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $123,392
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $1108
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State