Search icon

ADVANTAGE WOODSHOP, LLC

Company Details

Name: ADVANTAGE WOODSHOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111124
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 45 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE WOODSHOP, LLC 401K PROFIT SHARING PLAN 2009 161517808 2010-10-08 ADVANTAGE WOODSHOP, LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 321900
Sponsor’s telephone number 7166567161
Plan sponsor’s address 45 BOXWOOD LANE, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 161517808
Plan administrator’s name ADVANTAGE WOODSHOP, LLC
Plan administrator’s address 45 BOXWOOD LANE, CHEEKTOWAGA, NY, 14225
Administrator’s telephone number 7166567161

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing JAIME STRIBLE
ADVANTAGE WOODSHOP, LLC 401K PROFIT SHARING PLAN 2009 161517808 2010-10-14 ADVANTAGE WOODSHOP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 321900
Sponsor’s telephone number 7166567161
Plan sponsor’s address 45 BOXWOOD LANE, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 161517808
Plan administrator’s name ADVANTAGE WOODSHOP, LLC
Plan administrator’s address 45 BOXWOOD LANE, CHEEKTOWAGA, NY, 14225
Administrator’s telephone number 7166567161

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing JAIME STRIBLE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1997-02-10 1999-02-22 Address 84 AERO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002980 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090120002324 2009-01-20 BIENNIAL STATEMENT 2009-02-01
990222002099 1999-02-22 BIENNIAL STATEMENT 1999-02-01
970624000221 1997-06-24 AFFIDAVIT OF PUBLICATION 1997-06-24
970624000224 1997-06-24 AFFIDAVIT OF PUBLICATION 1997-06-24
970210000047 1997-02-10 ARTICLES OF ORGANIZATION 1997-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114097165 0213600 1996-03-06 84 AERO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-03-22
Case Closed 1996-09-13

Related Activity

Type Complaint
Activity Nr 79303723
Safety Yes
Health Yes
Type Complaint
Activity Nr 79303814
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1996-05-02
Abatement Due Date 1996-07-31
Current Penalty 700.0
Initial Penalty 1500.0
Contest Date 1996-05-22
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1996-05-02
Abatement Due Date 1996-05-10
Contest Date 1996-05-22
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1996-05-02
Abatement Due Date 1996-05-07
Current Penalty 700.0
Initial Penalty 1500.0
Contest Date 1996-05-22
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1996-05-02
Abatement Due Date 1996-06-04
Current Penalty 525.0
Initial Penalty 1125.0
Contest Date 1996-05-22
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-05-02
Abatement Due Date 1996-06-17
Contest Date 1996-05-22
Final Order 1996-08-01
Nr Instances 4
Nr Exposed 33
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446697208 2020-04-15 0296 PPP 45 Boxwood Lane, Buffalo, NY, 14227
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 337212
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 17084.74
Forgiveness Paid Date 2021-05-27
6166388704 2021-04-03 0296 PPS 45 Boxwood Ln, Cheektowaga, NY, 14227-2707
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38040
Loan Approval Amount (current) 38040
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-2707
Project Congressional District NY-26
Number of Employees 2
NAICS code 337212
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 38269.28
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Feb 2025

Sources: New York Secretary of State