Search icon

WNY COMMERCIAL REAL ESTATE SERVICES LLC

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 (28 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
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.
1997-03-31 1998-09-16 Name CB COMMERCIAL/COMVEST REAL ESTATE SERVICES, L.L.C.
1996-10-28 1998-11-12 Address 250 SOUTH CLINTON STREET, SUITE 200, SYRACUSE, NY, 13202, 1258, USA (Type of address: Service of Process)
1996-10-28 1997-03-31 Name CB COMMERCIAL/UPSTATE PARTNERS OF BUFFALO, LLC

Filings

Filing Number Date Filed Type Effective Date
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
130411002042 2013-04-11 BIENNIAL STATEMENT 2012-10-01
061010002321 2006-10-10 BIENNIAL STATEMENT 2006-10-01
040927002293 2004-09-27 BIENNIAL STATEMENT 2004-10-01
021002002193 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000927002372 2000-09-27 BIENNIAL STATEMENT 2000-10-01
981112002153 1998-11-12 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348498409 2021-02-10 0296 PPS 477 Main St, Buffalo, NY, 14203-1705
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37117
Loan Approval Amount (current) 37117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1705
Project Congressional District NY-26
Number of Employees 22
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37420.04
Forgiveness Paid Date 2021-12-07
1185047202 2020-04-15 0296 PPP 477 Main Street, Buffalo, NY, 14203
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103526.59
Forgiveness Paid Date 2021-04-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State