Search icon

FERNWOOD CAPITAL & LEASING, LLC

Company Details

Name: FERNWOOD CAPITAL & LEASING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2000 (25 years ago)
Entity Number: 2491513
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2391 Baseline Rd #1285, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
FERNWOOD CAPITAL & LEASING, LLC DOS Process Agent 2391 Baseline Rd #1285, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2020-03-05 2024-03-01 Address 1990 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2002-03-08 2020-03-05 Address 15 WEBSTER ST., SUITE 7, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2000-03-28 2002-03-08 Address 2477 BUSH ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301046971 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301001470 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200305060412 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006312 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006125 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006692 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120424002944 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100325003119 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080228002334 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060313002515 2006-03-13 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289717109 2020-04-10 0296 PPP 1990 Whitehaven Rd, GRAND ISLAND, NY, 14072-1805
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 N
LMI N
Business Age Description Unanswered
Project Address GRAND ISLAND, ERIE, NY, 14072-1805
Project Congressional District NY-26
Number of Employees 3
NAICS code 532490
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 13613.92
Forgiveness Paid Date 2021-02-22
9089668410 2021-02-14 0296 PPS 2500 Oak Harbor Rd, Grand Island, NY, 14072-3007
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37420
Loan Approval Amount (current) 37420
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-3007
Project Congressional District NY-26
Number of Employees 4
NAICS code 532490
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 37634.27
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State