Search icon

PATCAR, LLC

Company Details

Name: PATCAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 1999 (26 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 2351397
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: REMEDY INTELLIGENT STAFFING, 403 MAIN ST, SUITE 106, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
PATCAR, LLC DOS Process Agent REMEDY INTELLIGENT STAFFING, 403 MAIN ST, SUITE 106, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2017-03-02 2022-12-30 Address REMEDY INTELLIGENT STAFFING, 403 MAIN ST, SUITE 106, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-03-02 2017-03-02 Address REMEDY INTELLIGENT STAFFING, 2309 EGGERT RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1999-03-02 2001-03-02 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230001194 2022-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-30
210303060557 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060020 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006975 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130405006939 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110405002231 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090306002421 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070312002248 2007-03-12 BIENNIAL STATEMENT 2007-03-01
050318002594 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030304002384 2003-03-04 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007777204 2020-04-27 0296 PPP 403 MAIN ST, BUFFALO, NY, 14203
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855800
Loan Approval Amount (current) 855800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 67
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 860887.91
Forgiveness Paid Date 2020-12-04
2943748506 2021-02-22 0296 PPS 403 Main St Ste 106, Buffalo, NY, 14203-2114
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 803397
Loan Approval Amount (current) 803397
Undisbursed Amount 0
Franchise Name Remedy Intelligent Staffing
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-2114
Project Congressional District NY-26
Number of Employees 75
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 808173.36
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State